Search icon

DIAZ KINGSLEY ENTERPRISE, LLC - Florida Company Profile

Company Details

Entity Name: DIAZ KINGSLEY ENTERPRISE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIAZ KINGSLEY ENTERPRISE, 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: 16 Mar 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 May 2022 (3 years ago)
Document Number: L17000060751
FEI/EIN Number 82-0879296

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

Address: 1411 west sand lake rd, ORLANDO, FL, 32809, US
Mail Address: 1411 SAND LAKE ROAD, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ LUISA A President 1411 west sand lake rd, ORLANDO, FL, 32809
Diaz Luisa A Agent 1411 west sand lake rd, ORLANDO, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000142284 809 HOOKAH LOUNGE ACTIVE 2021-10-22 2026-12-31 - 1411 SAND LAKES ROAD,SUITE A, ORLANDO, FL, 32809
G21000007638 DUBAI HOOKAH & CIGAR LOUNGE ACTIVE 2021-01-14 2026-12-31 - 5763 CURRY FORD RD, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 1411 west sand lake rd, SUITE a, ORLANDO, FL 32809 -
LC AMENDMENT 2022-05-16 - -
CHANGE OF MAILING ADDRESS 2022-03-11 1411 west sand lake rd, SUITE a, ORLANDO, FL 32809 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-20 1411 west sand lake rd, SUITE a, ORLANDO, FL 32809 -
REGISTERED AGENT NAME CHANGED 2021-01-06 Diaz, Luisa Amada -
REINSTATEMENT 2021-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-07
LC Amendment 2022-05-16
ANNUAL REPORT 2022-03-11
AMENDED ANNUAL REPORT 2021-03-20
AMENDED ANNUAL REPORT 2021-02-22
REINSTATEMENT 2021-01-06
Florida Limited Liability 2017-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State