Search icon

CNK ENTERPRISES OF ESCAMBIA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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