Search icon

R & K ENTERPRISES OF NP, LLC - Florida Company Profile

Company Details

Entity Name: R & K ENTERPRISES OF NP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R & K ENTERPRISES OF NP, 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: 12 Jun 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L06000059805
FEI/EIN Number 205024168

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

Address: 10231 Metro Parkway, Fort Myers, FL, 33956, US
Mail Address: 10231 Metro Parkway, Fort Myers, FL, 33956, US
ZIP code: 33956
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATKINS KENT Manager 10231 Metro Parkway, Fort Myers, FL, 33956
WATKINS JANET M Secretary 10231 Metro Parkway, Fort Myers, FL, 33956
Bryson Chris Manager 10231 Metro Parkway, Fort Myers, FL, 33966
Taxes and Payroll Accountants Inc Agent 10231 Metro Parkway, Fort Myers, FL, 33956

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2016-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 10231 Metro Parkway, Unit 205, Fort Myers, FL 33956 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 10231 Metro Parkway, Unit 205, Fort Myers, FL 33956 -
CHANGE OF MAILING ADDRESS 2016-04-26 10231 Metro Parkway, Unit 205, Fort Myers, FL 33956 -
REGISTERED AGENT NAME CHANGED 2016-04-26 Taxes and Payroll Accountants Inc -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-04-26
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-04-07
ANNUAL REPORT 2012-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State