Entity Name: | B.K. SERVICES OF NAPLES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
B.K. SERVICES OF NAPLES, L.L.C. 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: | 09 Dec 2004 (20 years ago) |
Date of dissolution: | 02 May 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 May 2021 (4 years ago) |
Document Number: | L04000089042 |
FEI/EIN Number |
201992045
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 791 6TH STREET N.E., NAPLES, FL, 34120, US |
Mail Address: | 791 6TH STREET N.E., NAPLES, FL, 34120, US |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HIGGINS ELAINE | Managing Member | 791 6TH STREET N.E., NAPLES, FL, 34120 |
HIGGINS BRIAN K | Managing Member | 791 6TH ST NE, NAPLES, FL, 34120 |
PIERSON BRANDON K | Managing Member | 791 6TH ST NE, NAPLES, FL, 34120 |
HIGGINS ELAINE | Agent | 791 6TH STREET N.E., NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-06-01 | 791 6TH STREET N.E., NAPLES, FL 34120 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-06-01 | 791 6TH STREET N.E., NAPLES, FL 34120 | - |
VOLUNTARY DISSOLUTION | 2021-05-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-05 | HIGGINS, ELAINE | - |
REINSTATEMENT | 2019-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2014-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-05-02 |
ANNUAL REPORT | 2020-07-07 |
REINSTATEMENT | 2019-10-05 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-24 |
REINSTATEMENT | 2014-12-01 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-06-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State