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