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