Search icon

CBK ENTERPRISES OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: CBK ENTERPRISES OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CBK ENTERPRISES OF FLORIDA, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 11 Feb 2008 (17 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 09 Sep 2021 (4 years ago)
Document Number: L08000014718
FEI/EIN Number 26-1963418

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

Address: 11523 Palmbrush Trail, PMB 105, Lakewood Ranch, FL, 34202, US
Mail Address: 11523 Palmbrush Trail, PMB 105, Lakewood Ranch, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kimsey Charles B Managing Member 11523 Palmbrush Trail, Lakewood Ranch, FL, 34202
DARNELL ROBERT W Agent 2639 Fruitville Road, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-14 1041 Crackers Neck Road, Greensboro, GA 30642 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 1041 Crackers Neck Road, Greensboro, GA 30642 -
CHANGE OF MAILING ADDRESS 2024-01-16 11523 Palmbrush Trail, PMB 105, Lakewood Ranch, FL 34202 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-16 11523 Palmbrush Trail, PMB 105, Lakewood Ranch, FL 34202 -
LC STMNT OF AUTHORITY 2021-09-09 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-02 2639 Fruitville Road, Suite 201, SARASOTA, FL 34237 -
LC STMNT OF AUTHORITY 2017-03-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-12
CORLCAUTH 2021-09-09
ANNUAL REPORT 2021-01-25
AMENDED ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2020-01-16
AMENDED ANNUAL REPORT 2019-07-02
ANNUAL REPORT 2019-04-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State