Search icon

B.K. SERVICES OF NAPLES, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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