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