Search icon

KING OF LEAD GEN LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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