Search icon

KING-KONG PROJECTS, LLC - Florida Company Profile

Company Details

Entity Name: KING-KONG PROJECTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KING-KONG PROJECTS, 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: 26 Nov 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Nov 2021 (3 years ago)
Document Number: L14000183129
FEI/EIN Number 61-1759670

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

Address: 5565 N University Drive, Lauderhill, FL, 33351, US
Mail Address: 5565 N University Drive, Lauderhill, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAYEKH JESUS A Authorized Member 5565 N University Drive, Lauderhill, FL, 33351
Dayekh Sarraf Anna Cecilia Auth 5565 N University Drive, Lauderhill, FL, 33351
Vasconcelos Sanchez Isabel Cristin Auth 5565 N University Drive, Lauderhill, FL, 33351
DAYEKH SARRAF ANNA C Agent 5565 N University Drive, Lauderhill, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-12 5565 N University Drive, Apt#2604, Lauderhill, FL 33351 -
CHANGE OF MAILING ADDRESS 2024-11-12 5565 N University Drive, Apt#2604, Lauderhill, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2024-11-12 5565 N University Drive, Apt#2604, Lauderhill, FL 33351 -
LC AMENDMENT 2021-11-30 - -
REGISTERED AGENT NAME CHANGED 2021-09-30 DAYEKH SARRAF, ANNA CECILIA -
LC STMNT OF RA/RO CHG 2015-12-07 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
AMENDED ANNUAL REPORT 2024-11-12
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-01
LC Amendment 2021-11-30
AMENDED ANNUAL REPORT 2021-09-30
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State