Search icon

KING OF LEAKS, LLC

Company Details

Entity Name: KING OF LEAKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Oct 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Mar 2019 (6 years ago)
Document Number: L14000164363
FEI/EIN Number 84-2442512
Mail Address: 8600 Commodity Circle, Orlando, FL, 32819, US
Address: 8600 Commodity Circle, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA LEAK LOCATORS 401(K) PLAN 2023 842442512 2024-07-22 KING OF LEAKS, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238900
Sponsor’s telephone number 4072884418
Plan sponsor’s address 8600 COMMODITY CIR. SUITE 124, ORLANDO, FL, 32819

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
FLORIDA LEAK LOCATORS 401(K) PLAN 2022 852626964 2023-07-18 KING OF LEAKS, LLC 10
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238900
Sponsor’s telephone number 4072884418
Plan sponsor’s address 8600 COMMODITY CIR. SUITE 124, ORLANDO, FL, 32819

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
FLORIDA LEAK LOCATORS 401(K) PLAN 2021 852626964 2022-09-20 KING OF LEAKS, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 811490
Sponsor’s telephone number 4072884418
Plan sponsor’s address 8600 COMMODITY CIR. SUITE 124, ORLANDO, FL, 32819

Signature of

Role Plan administrator
Date 2022-09-20
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MATA SCHWANK JUAN F Agent 8600 Commodity Circle, ORLANDO, FL, 32819

Manager

Name Role Address
MATA SCHWANK JUAN F Manager 8600 COMMODITY CIRCLE, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000023590 FLORIDA LEAK LOCATORS ACTIVE 2024-02-12 2029-12-31 No data 8600 COMMODITY CIRCLE, SUITE 124, ORLANDO, FL, 32819
G23000122937 ORLANDO POOL INSPECTIONS ACTIVE 2023-10-03 2028-12-31 No data 8600 COMMODITY CIR, SUITE 124, ORLANDO, FL, 32819
G22000145654 ORLANDO LEAK LOCATORS ACTIVE 2022-11-28 2027-12-31 No data 8600 COMMODITY CIR, SUITE 124, ORLANDO, FL, 32819
G14000110221 FLORIDA LEAK LOCATORS EXPIRED 2014-10-31 2024-12-31 No data 8600 COMMODITY CIR, 124, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-07-18 MATA SCHWANK, JUAN FRANCISCO No data
CHANGE OF PRINCIPAL ADDRESS 2019-07-09 8600 Commodity Circle, Suite 124, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2019-07-09 8600 Commodity Circle, Suite 124, ORLANDO, FL 32819 No data
LC AMENDMENT 2019-03-29 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-29 8600 Commodity Circle, Suite 124, ORLANDO, FL 32819 No data

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-20
AMENDED ANNUAL REPORT 2019-07-18
ANNUAL REPORT 2019-07-09
LC Amendment 2019-03-29
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State