Entity Name: | KCTK PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KCTK PROPERTIES, 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: | 26 Sep 2013 (12 years ago) |
Date of dissolution: | 21 Dec 2023 (a year ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Dec 2023 (a year ago) |
Document Number: | L13000136255 |
FEI/EIN Number |
46-3755631
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1920 S. FLORIDA AVE, LAKELAND, FL, 33803, US |
Mail Address: | 1920 S. FLORIDA AVE, LAKELAND, FL, 33803, US |
ZIP code: | 33803 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DISMUKE DAVID COREY | Manager | 1920 S. FLORIDA AVE, LAKELAND, FL, 33803 |
MEDINA LAW GROUP, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2023-12-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-10 | 1920 S. FLORIDA AVE, LAKELAND, FL 33803 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-10 | 425 S. Florida Avenue, Suite 101, Lakeland, FL 33801 | - |
CHANGE OF MAILING ADDRESS | 2022-09-23 | 1920 S. FLORIDA AVE, LAKELAND, FL 33803 | - |
LC AMENDMENT | 2022-09-23 | - | - |
LC AMENDED AND RESTATED ARTICLES | 2022-09-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-09-01 | MEDINA LAW GROUP, P.A. | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2023-12-21 |
ANNUAL REPORT | 2023-04-10 |
LC Amendment | 2022-09-23 |
LC Amended and Restated Art | 2022-09-01 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State