Search icon

PK REAL ESTATE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: PK REAL ESTATE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PK REAL ESTATE HOLDINGS, 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: 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: 25 Jun 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L03000023149
FEI/EIN Number NOT APPLICABLE

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

Address: 375 PRIME OUTLETS BLVD., ST. AUGUSTINE, FL, 32084
Mail Address: 375 PRIME OUTLETS BLVD., ST. AUGUSTINE, FL, 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKER BRYAN Managing Member 375 BELZ OUTLET BLVD., ST. AUGUSTINE, FL, 32084
KIMBROUGH JAMES H Managing Member 375 BELZ OUTLET BLVD., ST. AUGUSTINE, FL, 32084
STONENURNER GRESHAM Agent 841 PRUDENTIAL DRIVE, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-08-14 375 PRIME OUTLETS BLVD., ST. AUGUSTINE, FL 32084 -
REGISTERED AGENT NAME CHANGED 2008-08-14 STONENURNER, GRESHAM -
REGISTERED AGENT ADDRESS CHANGED 2008-08-14 841 PRUDENTIAL DRIVE, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2008-08-14 375 PRIME OUTLETS BLVD., ST. AUGUSTINE, FL 32084 -
REINSTATEMENT 2005-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-08-14
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-07-18
REINSTATEMENT 2005-12-15
Florida Limited Liabilites 2003-06-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State