Search icon

LEE KIRK & SON'S LLC - Florida Company Profile

Company Details

Entity Name: LEE KIRK & SON'S LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEE KIRK & SON'S 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: 24 Mar 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Mar 2019 (6 years ago)
Document Number: L03000010569
FEI/EIN Number 200777706

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

Address: 665 OLD POLK CITY ROAD, LAKELAND, FL, 33809, US
Mail Address: 665 OLD POLK CITY ROAD, LAKELAND, FL, 33809, US
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRK MICHAEL Managing Member 655 OLD POLK CITY ROAD, LAKELAND, FL, 33809
KIRK SUSAN K Managing Member 665 OLD POLK CITY RD, LAKELAND, FL, 33809
Kirk Dustin T Auth 665 OLD POLK CITY ROAD, LAKELAND, FL, 33809
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 7901 4 th st N, ste 300, ST Pete, FL 33702 -
REGISTERED AGENT NAME CHANGED 2021-04-15 Registered Agents Inc. -
REINSTATEMENT 2019-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-12 665 OLD POLK CITY ROAD, LAKELAND, FL 33809 -
CHANGE OF MAILING ADDRESS 2013-03-12 665 OLD POLK CITY ROAD, LAKELAND, FL 33809 -
LC NAME CHANGE 2008-03-19 LEE KIRK & SON'S LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-02-03
REINSTATEMENT 2019-03-19
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State