Search icon

KINGS PRO ASSISTANT LLC - Florida Company Profile

Company Details

Entity Name: KINGS PRO ASSISTANT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KINGS PRO ASSISTANT 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 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 2023 (2 years ago)
Document Number: L18000170836
FEI/EIN Number 83-1189662

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

Address: 13509 Hartle Groves Pl SUITE 305, clermont, FL, 34711, US
Mail Address: 13509 Hartle Groves Pl SUITE 305, clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
King Gregory AJr. Auth 66 West Flagler Street, Miami, FL, 33130
KING SARAH Manager 13509 HARTLE GROVES PL SUITE 305, CLERMONT, FL, 34711
Brown Ramon A Agent 66 West Flagler Street, Miami, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 13509 Hartle Groves Pl SUITE 305, clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2024-05-01 13509 Hartle Groves Pl SUITE 305, clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 66 West Flagler Street, Suite 900, Miami, FL 33130 -
REGISTERED AGENT NAME CHANGED 2023-03-07 Brown, Ramon Arnold -
REINSTATEMENT 2023-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-03-07
REINSTATEMENT 2021-04-24
REINSTATEMENT 2019-12-13
Florida Limited Liability 2018-07-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State