Search icon

CK3 ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: CK3 ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CK3 ENTERPRISES, 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: 23 Jul 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L13000104018
FEI/EIN Number 81-2347228

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

Address: 745 Park Valley Circle, MINNEOLA, FL, 34715, US
Mail Address: 745 Park Valley Circle, MINNEOLA, FL, 34715, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KALMAN CHRISTINA M Managing Member 745 Park Valley Circle, MINNEOLA, FL, 34715
KALMAN DENISE Manager 745 Park Valley Circle, MINNEOLA, FL, 34715
KALMAN DENISE Agent 745 Park Valley Circle, MINNEOLA, FL, 34715

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000073638 CK ENTERPRISES EXPIRED 2013-07-23 2018-12-31 - 855 CUMBERLAND CIRCLE, MINNEOLA, FL, 34715

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 745 Park Valley Circle, MINNEOLA, FL 34715 -
CHANGE OF MAILING ADDRESS 2015-04-24 745 Park Valley Circle, MINNEOLA, FL 34715 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 745 Park Valley Circle, MINNEOLA, FL 34715 -

Documents

Name Date
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-05-01
Florida Limited Liability 2013-07-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State