Search icon

CIRCLE K OPERATIONS, LLC - Florida Company Profile

Company Details

Entity Name: CIRCLE K OPERATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CIRCLE K OPERATIONS, 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: 07 Nov 2014 (10 years ago)
Document Number: L14000174279
FEI/EIN Number 81-0723798

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

Address: 400 NW 10th Avenue, GAINESVILLE, FL, 32601, US
Mail Address: 1403 NW 4th St, GAINESVILLE, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Halak Heather Auth 1403 NW 4th Street, GAINESVILLE, FL, 32601
HALAK HEATHER Agent 1403 NW 4th St, GAINESVILLE, FL, 32601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000121903 THIRD HOUSE BOOKS & COFFEE EXPIRED 2015-12-03 2020-12-31 - 113 N. MAIN STREET, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-03 400 NW 10th Avenue, GAINESVILLE, FL 32601 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 1403 NW 4th St, GAINESVILLE, FL 32601 -
REGISTERED AGENT NAME CHANGED 2020-06-22 HALAK, HEATHER -
CHANGE OF PRINCIPAL ADDRESS 2020-03-05 400 NW 10th Avenue, GAINESVILLE, FL 32601 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State