Search icon

C.S.K. CONTRACTING, LLC - Florida Company Profile

Company Details

Entity Name: C.S.K. CONTRACTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C.S.K. CONTRACTING, 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: 20 Oct 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L11000120166
FEI/EIN Number 453677718

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

Address: 2001 rafton road, apopka, FL, 32703, US
Mail Address: 2001 rafton road, apopka, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOEPPLINGER CHRISTOPHER S Manager 513 Rugby Street, Orlando, FL, 32804
KOEPPLINGER CHRISTOPHER S Agent 2001 rafton road, apopka, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000122891 C.S.K. CONTRACTING, LLC EXPIRED 2011-12-16 2016-12-31 - 1330 RAVIDA WOODS DRIVE, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 2001 rafton road, apopka, FL 32703 -
REINSTATEMENT 2018-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 2001 rafton road, apopka, FL 32703 -
CHANGE OF MAILING ADDRESS 2018-04-11 2001 rafton road, apopka, FL 32703 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-12-15 KOEPPLINGER, CHRISTOPHER S -
REINSTATEMENT 2015-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2018-04-11
REINSTATEMENT 2015-12-15
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-17
Florida Limited Liability 2011-10-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State