Search icon

BKE PUBLISHERS L.L.C. - Florida Company Profile

Company Details

Entity Name: BKE PUBLISHERS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BKE PUBLISHERS L.L.C. 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: 17 Aug 2007 (18 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: L07000084882
FEI/EIN Number 260813706

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

Address: 6522 STAFFORD RD, PLANT CITY, FL, 33565, US
Mail Address: P.O. BOX 3951, PLANT CITY, FL, 33563, US
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUNGST BRIAN J Managing Member 2633 BRATTLE LN., CLEARWATER, FL, 33761
KENNEDY ERIC Managing Member 6522 Stafford Road, Plant City, FL, 33565
AUNGST BRIAN JJR. Agent 625 COURT STREET, CLEARWATER, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000060599 TAMPA BAY'S FINE WINE GUIDE EXPIRED 2012-06-12 2017-12-31 - P.O. BOX 16323, CLEARWATER, FL, 33766

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2018-04-16 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 6522 STAFFORD RD, PLANT CITY, FL 33565 -
CHANGE OF MAILING ADDRESS 2018-04-16 6522 STAFFORD RD, PLANT CITY, FL 33565 -
REGISTERED AGENT NAME CHANGED 2017-04-28 AUNGST, BRIAN J, JR. -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 625 COURT STREET, SUITE 200, CLEARWATER, FL 33756 -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-02-07
LC Amendment 2018-04-16
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State