Entity Name: | KING OF LEAD GEN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KING OF LEAD GEN 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: | 16 Sep 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Feb 2022 (3 years ago) |
Document Number: | L14000144915 |
FEI/EIN Number |
47-1863643
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4522 W Village Dr., Tampa, FL, 33624, US |
Mail Address: | 4522 W Village Dr., Tampa, FL, 33624, US |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BILLINGS BRANDON | Manager | 4522 W Village Dr., Tampa, FL, 33624 |
MENDOLA ROSE A | Vice Operating Manager | 4522 W Village Dr., Tampa, FL, 33624 |
MENDOLA ROSE A | Secretary | 4522 W Village Dr., Tampa, FL, 33624 |
MENDOLA ROSE A | Treasurer | 4522 W Village Dr., Tampa, FL, 33624 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000127369 | REVIVES INDUSTRIES | EXPIRED | 2019-12-02 | 2024-12-31 | - | 1800 PEMBROOK DR, SUITE 300, ORLANDO, FL, 32810 |
G19000123325 | CBD REVIVES | EXPIRED | 2019-11-18 | 2024-12-31 | - | 1800 PEMBROOK DR, SUITE 300, ORLANDO, FL, 32810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 4522 W Village Dr., Unit #1033, Tampa, FL 33624 | - |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 4522 W Village Dr., Unit #1033, Tampa, FL 33624 | - |
REINSTATEMENT | 2022-02-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-02-14 | SPIEGEL & UTRERA, P.A. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
REINSTATEMENT | 2022-02-14 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-06 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-31 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-05-01 |
Florida Limited Liability | 2014-09-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State