Search icon

KCTK PROPERTIES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
DISMUKE DAVID COREY Manager 1920 S. FLORIDA AVE, LAKELAND, FL, 33803
MEDINA LAW GROUP, P.A. Agent -

Events

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. -

Documents

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