Search icon

ROBERT ALLEN KIRK JR LLC - Florida Company Profile

Company Details

Entity Name: ROBERT ALLEN KIRK JR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERT ALLEN KIRK JR 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: 31 Oct 2014 (10 years ago)
Date of dissolution: 03 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2024 (a year ago)
Document Number: L14000171157
FEI/EIN Number 47-2255045

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

Address: 2825 pine forest drive, southport, NC, 28461, US
Mail Address: 2825 Pine Forest Dr, Southport, NC, 28461, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kirk Robert A Manager 2825 pine forest drive, southport, NC, 28461
Kirk Robert A Authorized Member 2825 pine forest drive, southport, NC, 28461
KIRK ROBERT A Agent 2825 Pine Forest Dr, Soutport, FL, 28461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000101066 PINE ISLAND COTTAGE EXPIRED 2015-10-02 2020-12-31 - 6619 GRAND POINT AVE, UNIVERSITY PARK, FL, 34201

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-03 - -
CHANGE OF MAILING ADDRESS 2021-04-09 2825 pine forest drive, southport, NC 28461 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 2825 Pine Forest Dr, Soutport, FL 28461 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-05 2825 pine forest drive, southport, NC 28461 -
LC AMENDMENT AND NAME CHANGE 2014-11-21 ROBERT ALLEN KIRK JR LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-03
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-07
AMENDED ANNUAL REPORT 2018-11-13
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State