Entity Name: | CK INDUSTRIES OF THE BIG BEND, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CK INDUSTRIES OF THE BIG BEND, 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: |
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: | 03 Apr 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2019 (6 years ago) |
Document Number: | L13000049476 |
FEI/EIN Number |
46-2436615
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1820 State Rd 13, Saint Johns, FL, 32259, US |
Mail Address: | 1820 State Rd 13, Saint Johns, FL, 32259, US |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hatfield Keith | Agent | 1820 State Rd 13, Saint Johns, FL, 32259 |
HATFIELD KEITH | Manager | 244 N Bartram Trail, Saint Johns, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-07-19 | 1820 State Rd 13, Suite 11 PMB 200, Saint Johns, FL 32259 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-09 | 1820 State Rd 13, Suite 11 PMB 200, Saint Johns, FL 32259 | - |
REINSTATEMENT | 2019-10-09 | - | - |
CHANGE OF MAILING ADDRESS | 2019-10-09 | 1820 State Rd 13, Suite 11 PMB 200, Saint Johns, FL 32259 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-03 | Hatfield, Keith | - |
REINSTATEMENT | 2016-02-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-09 |
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-04-17 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-07-19 |
REINSTATEMENT | 2019-10-09 |
ANNUAL REPORT | 2018-05-04 |
REINSTATEMENT | 2017-11-06 |
REINSTATEMENT | 2016-02-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State