Search icon

KINGDOM PIES LLC - Florida Company Profile

Company Details

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

KINGDOM PIES 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: 20 Mar 2015 (10 years ago)
Date of dissolution: 05 Jun 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jun 2024 (a year ago)
Document Number: L15000050518
FEI/EIN Number 47-3595788

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

Address: 113862 SILKVINE LN, JACKSONVILLE, FL, 32224, US
Mail Address: 12170 WYNE CT., TUSTIN, CA, 92782, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHENG TED Authorized Member 12170 WYNE CT., TUSTIN, CA, 92782
REGISTERED AGENT SOLUTIONS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000100085 PIEOLOGY ACTIVE 2015-09-29 2025-12-31 - 12170 WYNE COURT, TUSTIN, CA, 92782

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-05 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 113862 SILKVINE LN, JACKSONVILLE, FL 32224 -
LC STMNT OF RA/RO CHG 2016-03-18 - -
REGISTERED AGENT NAME CHANGED 2016-03-18 REGISTERED AGENT SOLUTIONS, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-05
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State