Search icon

KING'S AUTO SALES & SERVICES LLC - Florida Company Profile

Company Details

Entity Name: KING'S AUTO SALES & SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KING'S AUTO SALES & SERVICES 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: 04 May 2016 (9 years ago)
Date of dissolution: 22 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Feb 2024 (a year ago)
Document Number: L16000087970
FEI/EIN Number 81-2590793

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

Address: 2040 E IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL, 34744, US
Mail Address: 2040 E IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marrero Ricky F Auth 1505 EAGLES LANDING CT, Kissimmee, FL, 34744
MARRERO RICKY Agent 1505 EAGLES LANDING CT, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-22 - -
REINSTATEMENT 2023-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-11-21 MARRERO, RICKY -
REGISTERED AGENT ADDRESS CHANGED 2022-11-21 1505 EAGLES LANDING CT, KISSIMMEE, FL 34744 -
CHANGE OF PRINCIPAL ADDRESS 2019-07-20 2040 E IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2019-07-20 2040 E IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL 34744 -
LC AMENDMENT 2016-05-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000496750 ACTIVE 1000001003493 OSCEOLA 2024-07-23 2044-08-07 $ 43,840.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000168306 TERMINATED 1000000883241 OSCEOLA 2021-04-07 2041-04-14 $ 41,650.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000168322 TERMINATED 1000000883243 OSCEOLA 2021-04-07 2031-04-14 $ 1,187.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-22
REINSTATEMENT 2023-09-29
AMENDED ANNUAL REPORT 2022-11-21
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-08-27
AMENDED ANNUAL REPORT 2021-04-09
AMENDED ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-15
AMENDED ANNUAL REPORT 2019-07-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State