Entity Name: | S & K REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
S & K REALTY, 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: | 11 May 2007 (18 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L07000050531 |
FEI/EIN Number |
260206166
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5345 COVE CIRCLE, NAPLES, FL, 34119, US |
Mail Address: | 5345 COVE CIRCLE, NAPLES, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALEMAN SAMUEL | Managing Member | 5345 COVE CIRCLE, NAPLES, FL, 34119 |
MOREY JAMES F | Agent | 4001 TAMIAMI TRAIL SUITE 250, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-16 | 4001 TAMIAMI TRAIL SUITE 250, NAPLES, FL 34103 | - |
CANCEL ADM DISS/REV | 2009-04-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001781823 | TERMINATED | 1000000552127 | COLLIER | 2013-11-08 | 2033-12-26 | $ 518.67 | STATE OF FLORIDA0134837 |
J09000430453 | TERMINATED | 1000000100459 | 4420 2253 | 2009-01-15 | 2029-01-28 | $ 2,301.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J09000521954 | TERMINATED | 1000000100458 | 4420 2254 | 2009-01-15 | 2029-02-04 | $ 5,495.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J09000430446 | TERMINATED | 1000000100458 | 4420 2254 | 2009-01-15 | 2029-01-28 | $ 5,495.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J09000596626 | TERMINATED | 1000000100458 | 4420 2254 | 2009-01-15 | 2029-02-11 | $ 5,495.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J09000596634 | TERMINATED | 1000000100459 | 4420 2253 | 2009-01-15 | 2029-02-11 | $ 2,301.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J09000521962 | TERMINATED | 1000000100459 | 4420 2253 | 2009-01-15 | 2029-02-04 | $ 2,301.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-16 |
CORAPREIWP | 2009-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State