Search icon

CHINA KING LLC - Florida Company Profile

Company Details

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

CHINA KING 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: 28 Aug 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: L15000147899
FEI/EIN Number 47-4977910

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

Address: 15924 E HIGHWAY 40, SILVER SPRINGS, FL, 34488
Mail Address: 15924 E HIGHWAY 40, SILVER SPRINGS, FL, 34488
ZIP code: 34488
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEN QIN Manager 15924 E HIGHWAY 40, SILVER SPRINGS, FL, 34488
CHEN Qin Agent 15924 E HIGHWAY 40, SILVER SPRINGS, FL, 34488

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000091608 CHINA KING ACTIVE 2015-09-04 2025-12-31 - 15924 E HIGHWAY 40, SILVER SPRINGS, FL, 34488

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2017-03-29 CHEN, Qin -

Documents

Name Date
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7767738310 2021-01-28 0491 PPS 15924 E Highway 40, Silver Springs, FL, 34488-5144
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8581
Loan Approval Amount (current) 8581
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Silver Springs, MARION, FL, 34488-5144
Project Congressional District FL-06
Number of Employees 4
NAICS code 722511
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8632.96
Forgiveness Paid Date 2021-09-15
6482707405 2020-05-14 0491 PPP 15924 E HIGHWAY 40, Silver Springs, FL, 34488
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Silver Springs, MARION, FL, 34488-0001
Project Congressional District FL-06
Number of Employees 4
NAICS code 722511
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7567.81
Forgiveness Paid Date 2021-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State