Search icon

CBKO, LLC - Florida Company Profile

Company Details

Entity Name: CBKO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CBKO, 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: 29 Oct 2010 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L10000113117
FEI/EIN Number 273804684

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

Address: 1835 E Hallandale Beach Blvd, Hallandale Beach, FL, 33009, US
Mail Address: 1835 E Hallandale Beach Blvd, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVEIRA ANA P Manager 1835 E Hallandale Beach Blvd, Hallandale Beach, FL, 33009
OLIVEIRA ANA P Agent 1835 E Hallandale Beach Blvd, Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 1835 E Hallandale Beach Blvd, #736, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2015-04-28 1835 E Hallandale Beach Blvd, #736, Hallandale Beach, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 1835 E Hallandale Beach Blvd, #736, Hallandale Beach, FL 33009 -
REINSTATEMENT 2013-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-03-09 OLIVEIRA, ANA P -

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-21
REINSTATEMENT 2013-10-05
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State