Entity Name: | ETK-PITTSFIELD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ETK-PITTSFIELD, 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: |
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: | 27 Dec 2006 (18 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 28 Dec 2006 (18 years ago) |
Document Number: | L06000122623 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4021 GULF SHORE BOULEVARD N, #402, NAPLES, FL, 34103, US |
Mail Address: | 320 WEST CENTRAL, SUITE A, ANDOVER, KS, 67002, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ETK-PITTSFIELD, LLC, ILLINOIS | LLC_02352966 | ILLINOIS |
Name | Role | Address |
---|---|---|
KNORR ERIC T | Manager | 4021 GULF SHORE BOULEVARD N #402, NAPLES, FL, 34103 |
GrayRobinson | Agent | 999 Vanderbilt Beach Road, Naples, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-29 | GrayRobinson | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-29 | 999 Vanderbilt Beach Road, Suite 704, Naples, FL 34108 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-29 | 4021 GULF SHORE BOULEVARD N, #402, NAPLES, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2011-02-18 | 4021 GULF SHORE BOULEVARD N, #402, NAPLES, FL 34103 | - |
MERGER | 2006-12-28 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000061661 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State