Search icon

CK PROPERTIES OF NAPLES, LLC - Florida Company Profile

Company Details

Entity Name: CK PROPERTIES OF NAPLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CK PROPERTIES OF NAPLES, 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: 30 Mar 2009 (16 years ago)
Date of dissolution: 26 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2024 (10 months ago)
Document Number: L09000030719
FEI/EIN Number 264611499

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

Address: 185 Cypress Edge Dr, Palm Coast, FL, 32110, US
Mail Address: 16807 TURTLE POINT RD, CHARLOTTE, NC, 28278, US
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEDLAK CHARLES Managing Member 16807 TURTLE POINT RD, CHARLOTTE, NC, 28278
BALDRIDGE KENNETH Agent 9235 GULF SHORE DRIVE, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-06 185 Cypress Edge Dr, Palm Coast, FL 32110 -
REINSTATEMENT 2021-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-28 BALDRIDGE, KENNETH -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2010-05-01 185 Cypress Edge Dr, Palm Coast, FL 32110 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-26
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-07
REINSTATEMENT 2021-10-06
REINSTATEMENT 2020-05-08
ANNUAL REPORT 2018-04-09
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State