Search icon

CLK RESTAURANT, LLC - Florida Company Profile

Company Details

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

CLK RESTAURANT, 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 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Mar 2022 (3 years ago)
Document Number: L11000030466
FEI/EIN Number 450705386

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

Address: 9420 WHITE HICKORY LANE, FORT MYERS, FL, 33912, US
Mail Address: 9420 WHITE HICKORY LANE, FORT MYERS, FL, 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOMATZ CRAIG L Manager 9420 WHITE HICKORY LANE, FORT MYERS, FL, 33912
BRUCE GREEN LAW FIRM Agent 12800 UNIVERSITY DRIVE, SUITE 320, FORT MYERS, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000060501 CIBO ACTIVE 2020-06-01 2030-12-31 - 12901 MCGREGOR BOULEVARD, FORT MYERS, FL, 33919
G11000049717 CIBO EXPIRED 2011-05-25 2016-12-31 - 12901 MCGREGOR BLVD, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-05 9420 WHITE HICKORY LANE, FORT MYERS, FL 33912 -
REGISTERED AGENT NAME CHANGED 2019-03-05 GSK REGISTERED AGENTS, INC. -
CHANGE OF MAILING ADDRESS 2012-04-26 9420 WHITE HICKORY LANE, FORT MYERS, FL 33912 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-17
REINSTATEMENT 2022-03-24
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-16

Date of last update: 02 May 2025

Sources: Florida Department of State