Search icon

KING CARIBBEAN BRAND LLC - Florida Company Profile

Company Details

Entity Name: KING CARIBBEAN BRAND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KING CARIBBEAN BRAND 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 Apr 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000068146
FEI/EIN Number 47-3804449

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

Address: 1100 NE 12TH AVE #7, FT LAUDERDALE, FL, 33304, US
Mail Address: 1100 NE 12 AVE APT. 7, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERRE RANDOLPH M Owner 1100 NE 12 AVE APT. 7, FORT LAUDERDALE, FL, 33304
PIERRE RANDOLPH M Agent 1100 NE 12 AVE, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-13 1100 NE 12TH AVE #7, FT LAUDERDALE, FL 33304 -
LC AMENDMENT AND NAME CHANGE 2020-02-13 KING CARIBBEAN BRAND LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-01-07 1100 NE 12 AVE, APT. 7, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2019-01-03 1100 NE 12TH AVE #7, FT LAUDERDALE, FL 33304 -
REINSTATEMENT 2016-11-09 - -
REGISTERED AGENT NAME CHANGED 2016-11-09 PIERRE, RANDOLPH M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
LC Amendment and Name Change 2020-02-13
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-01-31
REINSTATEMENT 2016-11-09
Florida Limited Liability 2015-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State