Search icon

KINGDOM CATERERS, LLC. - Florida Company Profile

Company Details

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

KINGDOM CATERERS, 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: 23 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Aug 2023 (2 years ago)
Document Number: L15000033629
FEI/EIN Number 47-3203045

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

Address: 528 TRADEWINDS DR, DELTONA, FL, 32738, US
Mail Address: 528 TRADEWINDS DR, DELTONA, FL, 32738, US
ZIP code: 32738
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RINE JOHNNY M Manager 528 TRADEWINDS DR, DELTONA, FL, 32738
POLANCO RINE SILVIA R Manager 8890 DONNYBROOK DR,151, ORLANDO, FL, 32825
polanco Rine silvia R Agent 528 TRADEWINDS DR, DELTONA, FL, 32738

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000093929 KINGDOM PARTY RENTAL LLC ACTIVE 2023-08-11 2028-12-31 - 528 TRADEWINDS DRIVE, DELTONA, FL, 32738
G23000093939 QUEEN OF CHICKEN MOBIL ACTIVE 2023-08-11 2028-12-31 - 8890 DONNYBROOK DR,151, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-09 528 TRADEWINDS DR, DELTONA, FL 32738 -
REINSTATEMENT 2023-08-06 - -
CHANGE OF PRINCIPAL ADDRESS 2023-08-06 528 TRADEWINDS DR, DELTONA, FL 32738 -
REGISTERED AGENT ADDRESS CHANGED 2023-08-06 528 TRADEWINDS DR, DELTONA, FL 32738 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-04-27 polanco Rine, silvia R -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-17
AMENDED ANNUAL REPORT 2024-06-15
ANNUAL REPORT 2024-02-09
REINSTATEMENT 2023-08-06
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-17
Florida Limited Liability 2015-02-23

Date of last update: 03 May 2025

Sources: Florida Department of State