Entity Name: | BKS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BKS, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 Jun 2001 (24 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L01000009367 |
FEI/EIN Number |
593726379
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1590 SOUTH WOODLAND BOULEVARD, DELAND, FL, 32720, US |
Mail Address: | 1590 SOUTH WOODLAND BOULEVARD, DELAND, FL, 32720, US |
ZIP code: | 32720 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BATTEN DALE D | Managing Member | POST OFFICE BOX 220044, DELAND, FL, 32723 |
BATTEN SUSAN H | Managing Member | P.O. BOX 220044, DELAND, FL, 32722 |
KAISER FREDERICK H | Managing Member | 2188 BOND RD., DELAND, FL, 32720 |
KAISER ANNA M | Managing Member | 2188 BOND RD., DELAND, FL, 32720 |
SMITH SHARON | Managing Member | 967 TORCHWOOD DR., DELAND, FL, 32724 |
KAISER FREDERICK H | Agent | 1590 SOUTH BOULIVARD, DELAND, FL, 32720 |
SMITH GEORGE S | Managing Member | 967 TORCHWOOD DR., DELAND, FL, 32724 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-25 | 1590 SOUTH WOODLAND BOULEVARD, DELAND, FL 32720 | - |
CHANGE OF MAILING ADDRESS | 2013-01-25 | 1590 SOUTH WOODLAND BOULEVARD, DELAND, FL 32720 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-05 | 1590 SOUTH BOULIVARD, DELAND, FL 32720 | - |
REGISTERED AGENT NAME CHANGED | 2005-01-03 | KAISER, FREDERICK H | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-16 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-01-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State