Search icon

KNG HOLDINGS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: KNG HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KNG HOLDINGS, 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: 15 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 2017 (8 years ago)
Document Number: L14000190592
FEI/EIN Number 37-1774204

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

Address: 1683 SEABREEZE DRIVE, TARPON SPRINGS, FL, 34689, US
Mail Address: P.O. Box 2595, TARPON SPRINGS, FL, 34688, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of KNG HOLDINGS, LLC, NEW YORK 4765360 NEW YORK

Key Officers & Management

Name Role Address
DEROCKER KENNETH M Manager 1683 SEABREEZE DRIVE, TARPON SPRINGS, FL, 34689
DEROCKER VIRGINIA V Manager 1683 SEABREEZE DRIVE, TARPON SPRINGS, FL, 34689
DEROCKER KENNETH M Agent 1683 SEABREEZE DR, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-02-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-22 1683 SEABREEZE DRIVE, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2017-02-22 1683 SEABREEZE DRIVE, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT NAME CHANGED 2017-02-22 DEROCKER, KENNETH M -
REGISTERED AGENT ADDRESS CHANGED 2017-02-22 1683 SEABREEZE DR, TARPON SPRINGS, FL 34689 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-07
REINSTATEMENT 2017-02-22
ANNUAL REPORT 2015-07-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State