Search icon

THE LION KING OF JUDAH. LLC. - Florida Company Profile

Company Details

Entity Name: THE LION KING OF JUDAH. LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE LION KING OF JUDAH. 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: 12 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2021 (4 years ago)
Document Number: L19000101388
FEI/EIN Number 83-4678391

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

Address: 9804 S. Military Trail, Suite E2-4, Boynton Beach, FL, 33436, US
Mail Address: 9804 S. Military Trail, Suite E2-4, Boynton Beach, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THEANO-GUILLAUME JOANA President 9804 S. Military Trail, Suite E2-4, Boynton Beach, FL, 33436
GUILLAUME LOUIS CLAUDIN Vice President 9804 S. Military Trail, Suite E2-4, Boynton Beach, FL, 33436
THEANO-GUILLAUME JOANA Agent 9804 S. Military Trail, Suite E2-4, Boynton Beach, FL, 33436

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 9804 S. Military Trail, Suite E2-4, Boynton Beach, FL 33436 -
CHANGE OF MAILING ADDRESS 2022-03-29 9804 S. Military Trail, Suite E2-4, Boynton Beach, FL 33436 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-29 9804 S. Military Trail, Suite E2-4, Boynton Beach, FL 33436 -
REINSTATEMENT 2021-10-20 - -
REGISTERED AGENT NAME CHANGED 2021-10-20 THEANO-GUILLAUME, JOANA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-29
REINSTATEMENT 2021-10-20
ANNUAL REPORT 2020-08-10
Florida Limited Liability 2019-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State