Search icon

CKSG, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Williams Mary Agent 2045 Summerland Avenue, Winter Park, FL, 32789
KRESGE H C President PO BOX 948336, MAITLAND, FL, 32794

Events

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 -

Documents

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