Search icon

ATTIA-KING ACQUISITIONS, LLC - Florida Company Profile

Company Details

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

ATTIA-KING ACQUISITIONS, 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: 09 Dec 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Aug 2016 (9 years ago)
Document Number: L14000188214
FEI/EIN Number 47-2505191

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

Address: 4080 Key Lime Blvd, BOYNTON BEACH, FL, 33436, US
Mail Address: 4080 Key Lime Blvd, BOYNTON BEACH, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATTIA-KING DAHLIA Managing Member 4080 Key Lime Blvd, BOYNTON BEACH, FL, 33436
Attia-King Dahlia Agent 4080 Key Lime Blvd, BOYNTON BEACH, FL, 33436

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000076770 PANACEA EXPIRED 2016-08-01 2021-12-31 - 3531 S. FEDERAL HWY, UNIT K, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-05 4080 Key Lime Blvd, BOYNTON BEACH, FL 33436 -
CHANGE OF MAILING ADDRESS 2018-03-05 4080 Key Lime Blvd, BOYNTON BEACH, FL 33436 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-05 4080 Key Lime Blvd, BOYNTON BEACH, FL 33436 -
REGISTERED AGENT NAME CHANGED 2017-03-15 Attia-King, Dahlia -
LC AMENDMENT 2016-08-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-15
LC Amendment 2016-08-25

Date of last update: 02 May 2025

Sources: Florida Department of State