Entity Name: | CKSG, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CKSG, 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: | 27 May 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L05000053502 |
FEI/EIN Number |
203590420
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2045 Summerland Avenue, Winter Park, FL, 32789, US |
Mail Address: | PO BOX 948336, MAITLAND, FL, 32794, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Williams Mary | Agent | 2045 Summerland Avenue, Winter Park, FL, 32789 |
KRESGE H C | President | PO BOX 948336, MAITLAND, FL, 32794 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-11 | 2045 Summerland Avenue, Winter Park, FL 32789 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-11 | 2045 Summerland Avenue, Winter Park, FL 32789 | - |
LC NAME CHANGE | 2018-07-13 | CKSG, LLC | - |
CHANGE OF MAILING ADDRESS | 2018-03-08 | 2045 Summerland Avenue, Winter Park, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-12 | Williams, Mary | - |
LC NAME CHANGE | 2009-07-02 | PETPB, LLC | - |
NAME CHANGE AMENDMENT | 2005-06-14 | ANIMAL EMERGENCY & ADVANCED IMAGING OF PALM BEACH COUNTY, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-11 |
LC Name Change | 2018-07-13 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-05 |
ANNUAL REPORT | 2014-03-12 |
ANNUAL REPORT | 2013-02-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State