Search icon

CKC PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: CKC PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CKC 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.
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: 14 Feb 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L08000016221
FEI/EIN Number 223976363

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

Address: 16144 122nd DR N, JUPITER, FL, 33478, US
Mail Address: 1312 Commerce Lane, JUPITER, FL, 33458, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS RICHARD E Manager 16144 122nd DR NORTH, JUPITER, FL, 33478
KELLOGG TIMOTHY Manager 200 Hampton Place, JUPITER, FL, 33458
COLLINS SHERRY Secretary 18672 Lake Bend Dr, Jupiter, FL, 33458
COLLINS RICHARD E Agent 16144 122nd DR N, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 COLLINS, RICHARD EMGR -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 16144 122nd DR N, JUPITER, FL 33478 -
CHANGE OF MAILING ADDRESS 2016-04-15 16144 122nd DR N, JUPITER, FL 33478 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-07 16144 122nd DR N, JUPITER, FL 33478 -
REINSTATEMENT 2012-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-19
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-04-12
REINSTATEMENT 2012-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State