Search icon

TKS DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: TKS DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TKS DEVELOPMENT, 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: 01 Sep 2004 (20 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L04000065337
FEI/EIN Number 510522393

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

Address: C/O STILES CORPORATION, 301 E. LAS OLAS BLVD., FT. LAUDERDALE, FL, 33301, US
Mail Address: C/O STILES CORPORATION, 301 E. LAS OLAS BLVD., FT. LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STILES KENNETH L Managing Member 301 E. LAS OLAS BLVD., FT. LAUDERDALE, FL, 33301
DEUTSCH STEVEN WESQ. Agent 1875 NW CORPORATE BLVD., BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-09-26 DEUTSCH, STEVEN W, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2018-09-26 1875 NW CORPORATE BLVD., SUITE 100, BOCA RATON, FL 33431 -
LC STMNT OF RA/RO CHG 2018-09-26 - -
LC STMNT OF RA/RO CHG 2016-01-26 - -
CHANGE OF MAILING ADDRESS 2011-02-22 C/O STILES CORPORATION, 301 E. LAS OLAS BLVD., FT. LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-22 C/O STILES CORPORATION, 301 E. LAS OLAS BLVD., FT. LAUDERDALE, FL 33301 -
AMENDMENT 2005-07-05 - -

Documents

Name Date
CORLCRACHG 2018-09-26
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-02
CORLCRACHG 2016-01-26
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-02-03
ANNUAL REPORT 2011-02-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State