Search icon

LED KINGDOM, INC.

Company Details

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

Agent

Name Role Address
Zhang Bruce W Agent 8010 Sunport Drive, ORLANDO, FL, 32809

President

Name Role Address
ZHANG Bruce President 8010 Sunport Drive, ORLANDO, FL, 32809

Vice President

Name Role Address
WANG JIQING Vice President 8010 Sunport Drive, ORLANDO, FL, 32809

Secretary

Name Role Address
Nguyen Tsui-Yu J Secretary 8010 Sunport Drive, ORLANDO, FL, 32809

Fictitious Names

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

Events

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

Documents

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