Entity Name: | LKT INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LKT INVESTMENTS, 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: |
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 Jul 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 04 May 2016 (9 years ago) |
Document Number: | L15000116707 |
FEI/EIN Number |
47-4514544
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10900 US HWY 19 N, CLEARWATER, FL, 33764, US |
Mail Address: | 10900 US HWY 19 N, CLEARWATER, FL, 33764, US |
ZIP code: | 33764 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESTEY CHRIS | Authorized Member | 10900 US HWY 19 N, CLEARWATER, FL, 33764 |
ESTEY CHRIS | Agent | 10900 US HWY 19 N, CLEARWATER, FL, 33764 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000050630 | ELIZABETH PARKER NATURALS | ACTIVE | 2021-04-13 | 2026-12-31 | - | ELIZABETH PARKER NATURALS, 150 DOUGLAS, DUNEDIN, FL, 34698 |
G15000073131 | ELIZABETH PARKER NATURALS | EXPIRED | 2015-07-14 | 2020-12-31 | - | 627 S MISSOURI AVE, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-01 | 10900 US HWY 19 N, CLEARWATER, FL 33764 | - |
CHANGE OF MAILING ADDRESS | 2023-02-01 | 10900 US HWY 19 N, CLEARWATER, FL 33764 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-01 | 10900 US HWY 19 N, CLEARWATER, FL 33764 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-20 | ESTEY, CHRIS | - |
LC AMENDMENT | 2016-05-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000626356 | TERMINATED | 1000000840886 | PINELLAS | 2019-09-16 | 2039-09-18 | $ 1,571.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-07-12 |
ANNUAL REPORT | 2017-01-17 |
LC Amendment | 2016-05-04 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State