Entity Name: | CKAP NATURAL, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CKAP NATURAL, 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: | 21 Aug 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L14000131168 |
FEI/EIN Number |
47-1658861
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 27045 SW 137TH CT, HOMESTEAD, FL, 33032, US |
Mail Address: | POX BOX 771072, MIAMI, FL, 33177, US |
ZIP code: | 33032 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Baldizon Katherine | Manager | POX BOX 771072, MIAMI, FL, 33177 |
Baldizon Katherine | Agent | POX BOX 771072, MIAMI, FL, 33177 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000073732 | SALUD ES VIDA | ACTIVE | 2015-07-15 | 2026-12-31 | - | PO BOX 771072, MIAMI, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC REVOCATION OF DISSOLUTION | 2023-08-08 | - | - |
VOLUNTARY DISSOLUTION | 2023-04-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-30 | 27045 SW 137TH CT, C, HOMESTEAD, FL 33032 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-24 | Baldizon, Katherine | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-16 | POX BOX 771072, MIAMI, FL 33177 | - |
CHANGE OF MAILING ADDRESS | 2016-02-16 | 27045 SW 137TH CT, C, HOMESTEAD, FL 33032 | - |
LC AMENDMENT | 2015-05-20 | - | - |
Name | Date |
---|---|
LC Revocation of Dissolution | 2023-08-08 |
VOLUNTARY DISSOLUTION | 2023-04-24 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-02-16 |
LC Amendment | 2015-05-20 |
Date of last update: 03 May 2025
Sources: Florida Department of State