Search icon

KINGDOM CHEMICALS AND CLEANING SUPPLIES, LLC - Florida Company Profile

Company Details

Entity Name: KINGDOM CHEMICALS AND CLEANING SUPPLIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KINGDOM CHEMICALS AND CLEANING SUPPLIES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Apr 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000065834
FEI/EIN Number 46-5478014

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

Address: 10074 Colonial Creek Lane, Jacksonville, FL, 32219, US
Mail Address: 10074 Colonial Creek Lane, JACKSONVILLE, FL, 32219, US
ZIP code: 32219
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIER JAMES BSr. Chief Executive Officer 10074 COLONIAL CREEK LANE, JACKSONVILLE, FL, 32219
Grier Janice EMrs. Auth 10074 Colonial Creek Lane, JACKSONVILLE, FL, 32219
Grier James BSr Agent 10074 Colonial Creek Lane, JACKSONVILLE, FL, 32219

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-17 10074 Colonial Creek Lane, Jacksonville, FL 32219 -
REGISTERED AGENT NAME CHANGED 2019-04-29 Grier, James B, Sr -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 10074 Colonial Creek Lane, JACKSONVILLE, FL 32219 -
CHANGE OF MAILING ADDRESS 2017-03-03 10074 Colonial Creek Lane, Jacksonville, FL 32219 -
REINSTATEMENT 2016-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-07-13
ANNUAL REPORT 2018-03-22
AMENDED ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2017-03-03
REINSTATEMENT 2016-03-02
Florida Limited Liability 2014-04-23

Date of last update: 02 May 2025

Sources: Florida Department of State