Search icon

CHARLES KIRKLAND LLC - Florida Company Profile

Company Details

Entity Name: CHARLES KIRKLAND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHARLES KIRKLAND 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: 08 Oct 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000157476
FEI/EIN Number 47-2044953

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

Address: 112 E GARLAND CT, TAMPA, FL, 33613
Mail Address: 112 E GARLAND CT, TAMPA, FL, 33613
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRKLAND CHARLES W Authorized Member 112 E GARLAND CT, TAMPA, FL, 33613
Kirkland Teri L Vice President 112 E GARLAND CT, TAMPA, FL, 33613
FILE FLORIDA CO. Agent 7021 UNIVERSITY BLVD, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 7021 UNIVERSITY BLVD, WINTER PARK, FL 32792 -
REGISTERED AGENT NAME CHANGED 2023-04-05 FILE FLORIDA CO. -
REINSTATEMENT 2020-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-07
AMENDED ANNUAL REPORT 2020-10-31
REINSTATEMENT 2020-10-12
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-10-06
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State