Entity Name: | CK ADMINISTRATIVE SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CK ADMINISTRATIVE SERVICES 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: | 31 Aug 2004 (21 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L04000064824 |
FEI/EIN Number |
201566334
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9155 South Dadeland Blvd, Suite 1506, Miami, FL, 33156, US |
Mail Address: | 9155 South Dadeland Blvd, Suite 1506, Miami, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARMSTRONG CRAIG | Managing Member | 9155 South Dadeland Blvd, Miami, FL, 33156 |
ARMSTRONG KARLA | Manager | 9155 South Dadeland Blvd, Miami, FL, 33156 |
Armstrong Craig | Agent | 9155 South Dadeland Blvd, Miami, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC NAME CHANGE | 2018-10-31 | CK ADMINISTRATIVE SERVICES LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-12-18 | 9155 South Dadeland Blvd, Suite 1506, Miami, FL 33156 | - |
REINSTATEMENT | 2017-12-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-12-18 | 9155 South Dadeland Blvd, Suite 1506, Miami, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2017-12-18 | 9155 South Dadeland Blvd, Suite 1506, Miami, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2017-12-18 | Armstrong, Craig | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2007-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-05-02 |
LC Name Change | 2018-10-31 |
ANNUAL REPORT | 2018-04-26 |
REINSTATEMENT | 2017-12-18 |
ANNUAL REPORT | 2010-05-04 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-05-01 |
REINSTATEMENT | 2007-10-12 |
ANNUAL REPORT | 2006-07-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State