Search icon

KING RESIDENTIAL AND COMMERCIAL REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: KING RESIDENTIAL AND COMMERCIAL REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KING RESIDENTIAL AND COMMERCIAL REAL ESTATE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Oct 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Sep 2023 (2 years ago)
Document Number: L13000140274
FEI/EIN Number 46-3810391

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2811 Cleveland Ave, FORT MYERS, FL, 33901, US
Mail Address: 2811 Cleveland Avenue, Fort Myers, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAVANAUGH CLARE Manager 2811 CLEVELAND AVE, FORT MYERS, FL, 33901
KAVANAUGH CLARE Agent 2811 CLEVELAND AVE, FORT MYERS, FL, 33901
Garciga Yaidith Manager 1620 NW 12th Street, Cape Coral, FL, 33993
SORIANO RONALD Manager 2811 CLEVELAND AVE, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-09-06 2811 CLEVELAND AVE, FORT MYERS, FL 33901 -
LC AMENDMENT 2023-09-06 - -
REGISTERED AGENT NAME CHANGED 2023-09-06 KAVANAUGH, CLARE -
REINSTATEMENT 2023-01-31 - -
CHANGE OF MAILING ADDRESS 2023-01-31 2811 Cleveland Ave, FORT MYERS, FL 33901 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 2811 Cleveland Ave, FORT MYERS, FL 33901 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
LC Amendment 2023-09-06
AMENDED ANNUAL REPORT 2023-07-27
REINSTATEMENT 2023-01-31
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State