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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-13 |
Name of individual signing | NICK RICE |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
Name | Role | Address |
---|---|---|
VIZCARRONDO, VICTOR MANUEL | Agent | 1148 jones creek dr, Jacksonville, FL 32225 |
Name | Role | Address |
---|---|---|
vizcarrondo, Victor M | Chief Executive Officer | 1148 jones creek dr, Jacksonville, FL 32225 |
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 |
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 |
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