Search icon

CKK MANAGEMENT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CKK MANAGEMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CKK MANAGEMENT SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Dec 2005 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 Oct 2007 (18 years ago)
Document Number: L05000118543
FEI/EIN Number 203886239

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5057 TURNPIKE FEEDER ROAD, FORT PIERCE, FL, 34951
Mail Address: 5057 TURNPIKE FEEDER ROAD, FORT PIERCE, FL, 34951
ZIP code: 34951
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH CHRISTOPHER D Manager 5057 Turnpike Feeder Road, Fort Pierce, FL, 34951
PETRONE KATHY S Member 5057 TURNPIKE FEEDER ROAD, FORT PIERCE, FL, 34951
ESPLING KAREN S Member 5057 TURNPIKE FEEDER ROAD, FORT PIERCE, FL, 34951
Smith Vernon D Managing Member 5057 Turnpike Feeder Rd, Fort Pierce, FL, 34951
SMITH CHRISTOPHER D Agent 5057 Turnpike Feeder Road, Fort Pierce, FL, 34951

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 5057 Turnpike Feeder Road, Fort Pierce, FL 34951 -
CHANGE OF PRINCIPAL ADDRESS 2012-10-24 5057 TURNPIKE FEEDER ROAD, FORT PIERCE, FL 34951 -
CHANGE OF MAILING ADDRESS 2012-10-24 5057 TURNPIKE FEEDER ROAD, FORT PIERCE, FL 34951 -
CANCEL ADM DISS/REV 2007-10-11 - -
REGISTERED AGENT NAME CHANGED 2007-10-11 SMITH, CHRISTOPHER D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State