Entity Name: | KING OF THE SEAS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KING OF THE SEAS, 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. |
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: | 14 Apr 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 28 May 2019 (6 years ago) |
Document Number: | L14000060359 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1666 JF Kennedy Causeway, Ste 412, North Bay Village, FL, 33141, US |
Mail Address: | 19215 Clymer St., Porter Ranch, CA, 91326, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thordarson Donald | Manager | 19215 Clymer St., Porter Ranch, CA, 91326 |
PACIFIC REGISTERED AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-08-25 | 1666 JF Kennedy Causeway, Ste 412, North Bay Village, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2023-08-25 | 1666 JF Kennedy Causeway, Ste 412, North Bay Village, FL 33141 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-25 | 1666 JF Kennedy Causeway, Ste 412, North Bay Village, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2019-05-28 | PACIFIC REGISTERED AGENTS INC | - |
LC AMENDMENT | 2019-05-28 | - | - |
REINSTATEMENT | 2016-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
AMENDED ANNUAL REPORT | 2023-08-25 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-09 |
REINSTATEMENT | 2016-10-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State