Entity Name: | LED KINGDOM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Jul 2013 (12 years ago) |
Document Number: | P13000056923 |
FEI/EIN Number | 46-3122859 |
Address: | 8010 Sunport Drive, Suite 101, ORLANDO, FL, 32809, US |
Mail Address: | 8010 Sunport Drive, Suite 101, ORLANDO, FL, 32809, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Zhang Bruce W | Agent | 8010 Sunport Drive, ORLANDO, FL, 32809 |
Name | Role | Address |
---|---|---|
ZHANG Bruce | President | 8010 Sunport Drive, ORLANDO, FL, 32809 |
Name | Role | Address |
---|---|---|
WANG JIQING | Vice President | 8010 Sunport Drive, ORLANDO, FL, 32809 |
Name | Role | Address |
---|---|---|
Nguyen Tsui-Yu J | Secretary | 8010 Sunport Drive, ORLANDO, FL, 32809 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000002281 | EVERYLITE | ACTIVE | 2023-01-05 | 2028-12-31 | No data | LED KINGDOM, INC, 8010 SUNPORT DR. SUITE 101, ORLANDO, FL, 32809 |
G19000018932 | ALPHA LETTER | EXPIRED | 2019-02-06 | 2024-12-31 | No data | 1936 PREMIER ROW, ORLANDO, FL, 32809 |
G13000069720 | EVERYLITE | EXPIRED | 2013-07-11 | 2018-12-31 | No data | 3701 N JOHN YOUNG PKWY, STE #102, ORLANDO, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-08 | 8010 Sunport Drive, Suite 101, ORLANDO, FL 32809 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-08 | 8010 Sunport Drive, Suite 101, ORLANDO, FL 32809 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-08 | 8010 Sunport Drive, Suite 101, ORLANDO, FL 32809 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-17 | Zhang, Bruce Wolf | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State