Search icon

KINGS OF KINGS CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: KINGS OF KINGS CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KINGS OF KINGS CONSTRUCTION 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: 20 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (4 years ago)
Document Number: L14000081387
FEI/EIN Number 46-5711331

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

Address: 13522 GLOSSY IBIS PLACE, LAKEWOOD RANCH, FL, 34202, US
Mail Address: 13522 GLOSSY IBIS PLACE, LAKEWOOD RANCH, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDERON MARCO A Authorized Member 13522 GLOSSY IBIS PLACE, LAKEWOOD RANCH, FL, 34202
CALDERON MARCO Agent 22736 Beltrees Ct., Land O Lakes, FL, 34639

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-25 13522 GLOSSY IBIS PLACE, LAKEWOOD RANCH, FL 34202 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 13522 GLOSSY IBIS PLACE, LAKEWOOD RANCH, FL 34202 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-02 22736 Beltrees Ct., Land O Lakes, FL 34639 -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-04-29 CALDERON, MARCO -
LC AMENDMENT 2016-02-18 - -
LC AMENDMENT 2015-12-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000370421 TERMINATED 1000000746323 PINELLAS 2017-06-20 2027-06-28 $ 296.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000284424 TERMINATED 1000000743049 PINELLAS 2017-05-11 2027-05-18 $ 614.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-09
REINSTATEMENT 2021-09-29
REINSTATEMENT 2020-10-10
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-04-29
LC Amendment 2016-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2244079002 2021-05-15 0455 PPP 7731 Dover Ct N, St Petersburg, FL, 33709-1223
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18845
Loan Approval Amount (current) 18845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33709-1223
Project Congressional District FL-13
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18949.65
Forgiveness Paid Date 2021-12-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State