Search icon

KING KANINE, LLC - Florida Company Profile

Company Details

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

KING KANINE, 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: 09 Nov 2015 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 Jul 2019 (6 years ago)
Document Number: L15000189790
FEI/EIN Number 475662804

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

Address: 150 S. PINE ISLAND RD, #115, PLANTATION, FL, 33324, US
Mail Address: 150 S. PINE ISLAND RD, #115, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
CAMO GROUP, LLC Auth
THE DARMAV GROUP, LLC Auth
LUJADE ENTERPRISES, LLC Auth
THE DARMAV GROUP, LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000079512 OMNI GREEN EXPIRED 2016-08-03 2021-12-31 - 195 SW 96TH TERRACE, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-07-24 THE DARMAV GROUP, LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-07-24 150 S PINE ISLAND ROAD, #115, Plantation, FL 33324 -
LC STMNT OF RA/RO CHG 2019-07-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-16 150 S. PINE ISLAND RD, #115, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2019-07-16 150 S. PINE ISLAND RD, #115, PLANTATION, FL 33324 -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-02
CORLCRACHG 2019-07-24
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-10
REINSTATEMENT 2017-09-28
Florida Limited Liability 2015-11-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State