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