Entity Name: | PLK ENTERPRISES GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PLK ENTERPRISES GROUP, 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 Oct 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L06000101330 |
FEI/EIN Number |
208616384
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2161 EAST COUNTY ROAD 540A, #143, LAKELAND, FL, 33813, US |
Mail Address: | 2161 EAST COUNTY ROAD 540A, #143, LAKELAND, FL, 33813, US |
ZIP code: | 33813 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAMELA KITTERMAN | Managing Member | 2161 EAST COUNTY ROAD 540A #143, LAKELAND, FL, 33813 |
KITTERMAN PAMELA J | Agent | 2161 EAST COUNTY RD 540A, LAKELAND, FL, 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2013-04-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-26 | KITTERMAN, PAMELA J | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-26 | 2161 EAST COUNTY RD 540A, #143, LAKELAND, FL 33813 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-11-10 | 2161 EAST COUNTY ROAD 540A, #143, LAKELAND, FL 33813 | - |
LC AMENDMENT AND NAME CHANGE | 2011-11-10 | PLK ENTERPRISES GROUP, LLC | - |
CHANGE OF MAILING ADDRESS | 2011-11-10 | 2161 EAST COUNTY ROAD 540A, #143, LAKELAND, FL 33813 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-03-10 |
REINSTATEMENT | 2013-04-26 |
Reg. Agent Resignation | 2012-12-27 |
LC Amendment and Name Change | 2011-11-10 |
ANNUAL REPORT | 2011-03-31 |
ANNUAL REPORT | 2010-02-04 |
ANNUAL REPORT | 2009-09-04 |
ANNUAL REPORT | 2008-08-05 |
ANNUAL REPORT | 2007-01-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State