Search icon

KINGS OF AUDIO VIDEO LLC - Florida Company Profile

Company Details

Entity Name: KINGS OF AUDIO VIDEO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KINGS OF AUDIO VIDEO 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: 21 Jul 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000124619
FEI/EIN Number 47-4844306

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

Address: 1851 Lyons Rd, coconut creek, FL, 33063, US
Mail Address: 1851 Lyons Rd, coconut creek, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Colimon Richard R Authorized Member 1851 Lyons Rd Apt 205, Coconut Creek, FL, 33063
COLIMON RICHARD R Agent 1851 Lyons Rd Apt 205, Coconut Creek, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-11-23 1851 Lyons Rd Apt 205, Coconut Creek, FL 33063 -
REINSTATEMENT 2021-11-23 - -
CHANGE OF MAILING ADDRESS 2021-11-23 1851 Lyons Rd, apt 205, coconut creek, FL 33063 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-22 1851 Lyons Rd, apt 205, coconut creek, FL 33063 -
REINSTATEMENT 2020-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-12-05 - -
REGISTERED AGENT NAME CHANGED 2017-12-05 COLIMON, RICHARD R -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000236636 LAPSED 19-CC-000016-K MONROE COUNTY COURT 2019-03-20 2024-04-08 $14,456.06 TIMEPAYMENT CORP., 1600 DISTRICT AVENUE, SUITE 200, BURLINGTON, MA 01803

Documents

Name Date
REINSTATEMENT 2021-11-23
REINSTATEMENT 2020-12-08
ANNUAL REPORT 2018-04-09
REINSTATEMENT 2017-12-05
ANNUAL REPORT 2016-03-02
Florida Limited Liability 2015-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9731828408 2021-02-17 0455 PPP 1084 Island Manor Dr, Greenacres, FL, 33413-2044
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155000
Loan Approval Amount (current) 155000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenacres, PALM BEACH, FL, 33413-2044
Project Congressional District FL-22
Number of Employees 10
NAICS code 812990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State