Entity Name: | CK PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 30 Nov 2004 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L04000085984 |
FEI/EIN Number | 542162906 |
Address: | 124 Nautica Mile Drive, Clermont, FL, 34711, US |
Mail Address: | 124 Nautica Mile Drive, Clermont, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300PSQR9WKNDHO028 | L04000085984 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O Kriete, John D, 1302 South 8th Street, Leesburg, US-FL, US, 34748 |
Headquarters | 5023 1st Coast Highway, Amelia Island, Fernandina Beach, US-FL, US, 32034 |
Registration details
Registration Date | 2017-10-02 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2018-09-27 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L04000085984 |
Name | Role | Address |
---|---|---|
KRIETE JOHN D | Agent | 124 Nautica Mile Drive, Clermont, FL, 34711 |
Name | Role | Address |
---|---|---|
Kriete John D | Manager | 124 Nautica Mile Drive, Clermont, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-11 | 124 Nautica Mile Drive, Clermont, FL 34711 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-11 | 124 Nautica Mile Drive, Clermont, FL 34711 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-11 | 124 Nautica Mile Drive, Clermont, FL 34711 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-01-31 |
ANNUAL REPORT | 2013-03-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State