Entity Name: | CNK ENTERPRISES OF ESCAMBIA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CNK ENTERPRISES OF ESCAMBIA, 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: | 28 Nov 2011 (13 years ago) |
Date of dissolution: | 30 Apr 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2021 (4 years ago) |
Document Number: | L11000134414 |
FEI/EIN Number |
454935021
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 32621 Water View Dr. E, Loxley, AL, 36551, US |
Mail Address: | 32621 Water View Dr. E, Loxley, AL, 36551, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AUBREY RUTH N | Managing Member | PO BOX 7326, SPANISH FORT, AL, 36577 |
NOWLIN EDWARD | GP | 501 W KINGSFIELD RD, CANTONMENT, FL, 32533 |
NOWLIN KATHY | GP | 5500 FAIRGROUNDS RD, MOLINO, FL, 32577 |
NOWLIN ROBERT | GP | 1488 SID HAYES RD, JAY, FL, 32565 |
MARCUS BOBBIE-JEAN | GP | 3038 COMANCHE RD, WALSENBURG, CO, 81089 |
BURCHAM CONNIE N | GP | 503 WATONGA WAY, WATONGA, OK, 73772 |
Aubrey Ruth N | Agent | 501 W KINGSFIELD RD, CANTONMENT, FL, 32533 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-04-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-18 | 32621 Water View Dr. E, Loxley, AL 36551 | - |
CHANGE OF MAILING ADDRESS | 2020-06-18 | 32621 Water View Dr. E, Loxley, AL 36551 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-18 | Aubrey, Ruth Nowlin | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-04-30 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-01-18 |
ANNUAL REPORT | 2013-03-16 |
ANNUAL REPORT | 2012-04-07 |
Date of last update: 02 May 2025
Sources: Florida Department of State