Entity Name: | EK ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EK ENTERPRISES, 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: | 06 Jun 2003 (22 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | L03000020544 |
FEI/EIN Number |
200089531
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1267 AIRPORT ROAD SOUTH, NAPLES, FL, 34104 |
Mail Address: | 1267 AIRPORT ROAD SOUTH, NAPLES, FL, 34104 |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEITZMAN KRISTINA | Manager | 4981 HICKORY WOOD DR, NAPLES, FL, 34119 |
HEITZMAN KRISTINA | Agent | 4981 HICKORY WOOD DR, NAPLES, FL, 34119 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08295900375 | MEDICAL TRAINING SERVICES OF JACKSONVILLE | EXPIRED | 2008-10-21 | 2013-12-31 | - | 8701 PHILIPS HWY, SUITE 104, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2009-03-19 | 1267 AIRPORT ROAD SOUTH, NAPLES, FL 34104 | - |
CANCEL ADM DISS/REV | 2007-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-07-13 | 1267 AIRPORT ROAD SOUTH, NAPLES, FL 34104 | - |
REGISTERED AGENT NAME CHANGED | 2004-07-13 | HEITZMAN, KRISTINA | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-07-13 | 4981 HICKORY WOOD DR, NAPLES, FL 34119 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000098352 | LAPSED | 13-CC-2424 | CO. CT. 20TH CIR. COLLIER CO | 2017-02-20 | 2022-02-21 | $9,624,45 | TOWNSEND FOODS, INC., 102 WILDERNESS DR., #143, NAPLES, FL 34105 |
J16000686091 | LAPSED | 13-CC-2424 | COUNTY CT. COLLIER CO. FL | 2014-03-07 | 2021-10-27 | $14,457.82 | TOWNSEND FOODS, INC., 102 WILDERNESS DR., #143, NAPLES, FL 34105 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-05-03 |
ANNUAL REPORT | 2012-01-03 |
ANNUAL REPORT | 2011-01-18 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-03-19 |
ANNUAL REPORT | 2008-08-27 |
REINSTATEMENT | 2007-10-25 |
ANNUAL REPORT | 2006-04-21 |
ANNUAL REPORT | 2005-02-17 |
ANNUAL REPORT | 2004-07-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State