Search icon

GKT AFFILIATES LLC - Florida Company Profile

Company Details

Entity Name: GKT AFFILIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GKT AFFILIATES 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: 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: 11 Jun 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 05 Sep 2023 (2 years ago)
Document Number: L13000084535
FEI/EIN Number 46-3168525

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

Address: 139 Prestige Drive, Royal Palm Beach, FL, 33411, US
Mail Address: 139 Prestige Dr, Royal Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOEFL DEBRA Agent 139 Prestige Drive, Royal Palm Beach, FL, 33411
Hoefl Debra S Owne 139 Prestige Drive, Royal Palm Beach, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000123473 BEAUTY BY CREATIVE AT HEART ACTIVE 2023-10-05 2028-12-31 - 139 PRESTIGE DRIVE, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-07 139 Prestige Drive, Royal Palm Beach, FL 33411 -
LC NAME CHANGE 2023-09-05 GKT AFFILIATES LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-03-09 139 Prestige Drive, Royal Palm Beach, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-09 139 Prestige Drive, Royal Palm Beach, FL 33411 -
LC STMNT OF RA/RO CHG 2014-09-10 - -
LC DISSOCIATION MEM 2014-05-02 - -
LC AMENDMENT 2013-07-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
LC Name Change 2023-09-05
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-22

Date of last update: 02 May 2025

Sources: Florida Department of State