Entity Name: | KCK PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KCK PROPERTIES, 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: | 23 Feb 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L07000020803 |
FEI/EIN Number |
208510797
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 Arti Lane, LAKE WALES, FL, 33859, US |
Mail Address: | 700 Arti Lane, LAKE WALES, FL, 33859, US |
ZIP code: | 33859 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLEN KENNETH E | Manager | 700 Arti Lane, LAKE WALES, FL, 33859 |
GRADY CYNTHIA A | President | 23546 WEST ANTELOPE ROAD, HERSHEY, NE, 69143 |
GRADY CYNTHIA A | Treasurer | 23546 WEST ANTELOPE ROAD, HERSHEY, NE, 69143 |
TINGLE KELLY A | President | 1065 NORTH SCENIC HIGHWAY, BABSON PARK, FL, 33827 |
TINGLE KELLY A | Treasurer | 1065 NORTH SCENIC HIGHWAY, BABSON PARK, FL, 33827 |
ALLEN KENNETH E | Agent | 700 Arti Lane, LAKE WALES, FL, 33859 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-12 | 700 Arti Lane, LAKE WALES, FL 33859 | - |
CHANGE OF MAILING ADDRESS | 2018-03-12 | 700 Arti Lane, LAKE WALES, FL 33859 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-12 | 700 Arti Lane, LAKE WALES, FL 33859 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-19 |
ANNUAL REPORT | 2011-03-29 |
ANNUAL REPORT | 2010-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State