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. |
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 |
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 |
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 | - | - |
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