Search icon

7 KINGS, LLC - Florida Company Profile

Company Details

Entity Name: 7 KINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

7 KINGS, 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: 18 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2015 (10 years ago)
Document Number: L14000183267
FEI/EIN Number 47-2452548

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

Address: 11375 NW 21st STREET, OCALA, FL, 34482, US
Mail Address: 11375 NW 21st Street, OCALA, FL, 34482, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES MARTHA I Manager 5352 SW 39TH ST, OCALA, FL, 34474
Reyes Raul J Manager 5352 SW 39TH ST, OCALA, FL, 34474
REYES MARTHA I Agent 5352 SW 39TH ST, OCALA, FL, 34474

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000120302 7 KINGS AUTO EXPIRED 2014-12-02 2019-12-31 - 5352 SW 39TH STREET, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-13 11375 NW 21st STREET, OCALA, FL 34482 -
CHANGE OF MAILING ADDRESS 2018-01-19 11375 NW 21st STREET, OCALA, FL 34482 -
REGISTERED AGENT NAME CHANGED 2017-04-26 REYES, MARTHA Imelda -
REINSTATEMENT 2015-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-12-03 - -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State