Entity Name: | 335 LKT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
335 LKT, 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: | 18 May 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L06000052964 |
FEI/EIN Number |
510589767
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1880 N CONGRESS AVE, 335, BOYNTON BEACH, FL, 33426, FL |
Mail Address: | 1880 N CONGRESS AVE, 335, BOYNTON BEACH, FL, 33426 |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NGUYEN KIM-TUYEN T | Manager | 1880 NORTH CONGRESS AVENUE, SUITE #335, BOYNTON BEACH, FL, 33426 |
LAWRENCE P WONG | Agent | 1880 N CONGRESS AVE, BOYNTON BEACH, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2011-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-03 | 1880 N CONGRESS AVE, 335, BOYNTON BEACH, FL 33426 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-03 | 1880 N CONGRESS AVE, 335, BOYNTON BEACH, FL 33426 FL | - |
CHANGE OF MAILING ADDRESS | 2010-03-03 | 1880 N CONGRESS AVE, 335, BOYNTON BEACH, FL 33426 FL | - |
REGISTERED AGENT NAME CHANGED | 2009-04-13 | LAWRENCE P WONG | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-02-23 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-01-09 |
ANNUAL REPORT | 2015-02-11 |
ANNUAL REPORT | 2014-01-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State