Search icon

CKE ENTERPRISE LLC - Florida Company Profile

Company Details

Entity Name: CKE ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CKE ENTERPRISE 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: 21 Apr 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 Jun 2022 (3 years ago)
Document Number: L14000064910
FEI/EIN Number 81-2455434

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

Address: 1565 JASON ST, KISSIMMEE, FL, 34744, US
Mail Address: 1565 JASON ST, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEFNER EVELYN Manager 1565 JASON STREET, KISSIMMEE, FL, 34744
Hefner Carra A Auth 1565 Jason street, kissimmee, FL, 34744
Hefner Kayla R Auth 1565 Jason street, kissimmee, FL, 34744
HEFNER EVELYN Agent 1565 JASON STREET, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-17 1565 JASON ST, KISSIMMEE, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2022-06-27 1565 JASON STREET, KISSIMMEE, FL 34744 -
REGISTERED AGENT NAME CHANGED 2022-06-27 HEFNER, EVELYN -
LC STMNT OF RA/RO CHG 2022-06-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-24 1565 JASON ST, KISSIMMEE, FL 34744 -
AMENDMENT AND NAME CHANGE 2022-04-25 CKE ENTERPRISE LLC -
REINSTATEMENT 2020-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-20
CORLCRACHG 2022-06-27
ANNUAL REPORT 2022-04-26
Amendment and Name Change 2022-04-25
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-02-18
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State