Search icon

BK PROPERTIES II, LLC - Florida Company Profile

Company Details

Entity Name: BK PROPERTIES II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BK PROPERTIES II, 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: 06 Aug 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Mar 2013 (12 years ago)
Document Number: L04000058581
FEI/EIN Number NOT APPLICABLE

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

Address: 4720 ROCKCLIFF RD 3, AUSTIN, TX, 78746, US
Mail Address: 4720 ROCKCLIFF RD 3, AUSTIN, TX, 78746, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS ANITA Agent 196 Miracle Strip Pkwy SE, Fort Walton Beach, FL, 32548
LK Freyer Investments Managing Member 4720 ROCKCLIFF RD 3, AUSTIN, TX, 78746

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-18 196 Miracle Strip Pkwy SE, F, Fort Walton Beach, FL 32548 -
REINSTATEMENT 2013-03-15 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-15 4720 ROCKCLIFF RD 3, AUSTIN, TX 78746 -
CHANGE OF MAILING ADDRESS 2013-03-15 4720 ROCKCLIFF RD 3, AUSTIN, TX 78746 -
REGISTERED AGENT NAME CHANGED 2013-03-15 WILLIAMS, ANITA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2006-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State