Search icon

APPLIANCE KINGDOM, LLC - Florida Company Profile

Company Details

Entity Name: APPLIANCE KINGDOM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APPLIANCE KINGDOM, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jan 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000013710
FEI/EIN Number 47-2904428

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

Address: 5351 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073, US
Mail Address: 5351 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARANCUENT CARLOS R Authorized Member 5351 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073
LARANCUENT CARLOS R Agent 5351 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-19 5351 W HILLSBORO BLVD, 108, COCONUT CREEK, FL 33073 -
REINSTATEMENT 2022-10-19 - -
REGISTERED AGENT NAME CHANGED 2022-10-19 LARANCUENT, CARLOS REYNALDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 5351 W HILLSBORO BLVD, 108, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2020-06-09 5351 W HILLSBORO BLVD, 108, COCONUT CREEK, FL 33073 -
REINSTATEMENT 2019-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000675064 LAPSED 2016 0305101 CA 01 MIAMI DADE CO 2019-08-09 2024-10-15 $184,714.58 ELEMENTS PROPERTY INSURANCE COMPANY, 1101 E. CUMBERLAND AVE., SUITE 300, TAMPA, FLORIDA 33602

Documents

Name Date
REINSTATEMENT 2022-10-19
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-06-09
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-03
Florida Limited Liability 2015-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State