Search icon

LKT INVESTMENTS, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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