Search icon

CK EAGLE, LLC

Headquarter

Company Details

Entity Name: CK EAGLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 21 Oct 2005 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Dec 2005 (19 years ago)
Document Number: L05000104259
FEI/EIN Number 20-3985446
Address: 3612 S Dixie Hwy No. 200, West Palm Beach, FL 33405
Mail Address: 3612 S Dixie Hwy No. 200, West Palm Beach, FL 33405
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CK EAGLE, LLC, COLORADO 20051473676 COLORADO

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
54930054TLGJWDCN1J65 L05000104259 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O GY Corporate Services, Inc., 600 Brickell Avenue, Suite 3500, Miami, US-FL, US, 33131
Headquarters 340 Royal Palm Way, Suite 101, Palm Beach, US-FL, US, 33480

Registration details

Registration Date 2013-03-25
Last Update 2023-08-04
Status LAPSED
Next Renewal 2017-03-14
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L05000104259

Agent

Name Role Address
Abrams, Kimilita Agent 3612 S Dixie Hwy No. 200, West Palm Beach, FL 33405

Manager

Name Role
PATAPEDIA MANAGEMENT, INC. Manager

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-19 Abrams, Kimilita No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 3612 S Dixie Hwy No. 200, West Palm Beach, FL 33405 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 3612 S Dixie Hwy No. 200, West Palm Beach, FL 33405 No data
CHANGE OF MAILING ADDRESS 2022-04-21 3612 S Dixie Hwy No. 200, West Palm Beach, FL 33405 No data
NAME CHANGE AMENDMENT 2005-12-20 CK EAGLE, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-24

Date of last update: 28 Jan 2025

Sources: Florida Department of State