Search icon

KING OF THE SEAS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Thordarson Donald Manager 19215 Clymer St., Porter Ranch, CA, 91326
PACIFIC REGISTERED AGENTS, INC. Agent -

Events

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 - -

Documents

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