Search icon

KINGZ AUTOMOTIVE LLC

Company Details

Entity Name: KINGZ AUTOMOTIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 29 Mar 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2023 (2 years ago)
Document Number: L19000087559
FEI/EIN Number 83-4597976
Address: 7238 ATLANTIC BLVD, JACKSONVILLE, FL 32211
Mail Address: 1148 jones creek dr, Jacksonville, FL 32225
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KINGZ AUTOMOTIVE LLC-401K PLAN 2023 834597976 2024-09-13 KINGZ AUTOMOTIVE LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 423100
Sponsor’s telephone number 9048879671
Plan sponsor’s address 7238 ATLANTIC BLVD, JACKSONVILLE, FL, 32211

Signature of

Role Plan administrator
Date 2024-09-13
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
KINGZ AUTOMOTIVE LLC-401K PLAN 2022 834597976 2023-09-13 KINGZ AUTOMOTIVE LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 423100
Sponsor’s telephone number 9048879671
Plan sponsor’s address 7238 ATLANTIC BLVD, JACKSONVILLE, FL, 32211

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
KINGZ AUTOMOTIVE LLC-401K PLAN 2021 834597976 2022-09-23 KINGZ AUTOMOTIVE LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 423100
Sponsor’s telephone number 9048879671
Plan sponsor’s address 7238 ATLANTIC BLVD, JACKSONVILLE, FL, 32211

Signature of

Role Plan administrator
Date 2022-09-23
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
VIZCARRONDO, VICTOR MANUEL Agent 1148 jones creek dr, Jacksonville, FL 32225

Chief Executive Officer

Name Role Address
vizcarrondo, Victor M Chief Executive Officer 1148 jones creek dr, Jacksonville, FL 32225

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-21 7238 ATLANTIC BLVD, JACKSONVILLE, FL 32211 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-21 1148 jones creek dr, Jacksonville, FL 32225 No data
REINSTATEMENT 2023-02-23 No data No data
REGISTERED AGENT NAME CHANGED 2023-02-23 VIZCARRONDO, VICTOR MANUEL No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000631257 ACTIVE 1000001013893 DUVAL 2024-09-19 2044-09-25 $ 6,139.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J24000333029 ACTIVE 1000000995312 DUVAL 2024-05-23 2044-05-29 $ 40,569.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J24000333045 ACTIVE 1000000995314 DUVAL 2024-05-23 2034-05-29 $ 739.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-21
REINSTATEMENT 2023-02-23
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-25
Florida Limited Liability 2019-03-29

Date of last update: 17 Jan 2025

Sources: Florida Department of State