Search icon

CKO ORLANDO, LLC - Florida Company Profile

Company Details

Entity Name: CKO ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CKO ORLANDO, 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: 18 Jul 2016 (9 years ago)
Date of dissolution: 03 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Dec 2023 (a year ago)
Document Number: L16000134152
FEI/EIN Number 81-3309199

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

Address: 709 MONTANA DR, MORGANVILLE, NJ, 07751, US
Mail Address: 709 MONTANA DR, MORGANVILLE, NJ, 07751, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARINO CHRISTOPHER Authorized Member 11 MAJESTIC DR, FREEHOLD, NJ, 07728
YAO JIMMY Authorized Member 709 MONTANA DR, MORGANVILLE, NJ, 07751
Rios Nicholas Agent 2711 Aloma Avenue, winter park, FL, 32792

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-03 - -
REGISTERED AGENT NAME CHANGED 2022-04-25 Rios, Nicholas -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 2711 Aloma Avenue, winter park, FL 32792 -
LC AMENDMENT AND NAME CHANGE 2016-10-24 CKO ORLANDO, LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-09-27 709 MONTANA DR, MORGANVILLE, NJ 07751 -
LC AMENDMENT 2016-09-27 - -
CHANGE OF MAILING ADDRESS 2016-09-27 709 MONTANA DR, MORGANVILLE, NJ 07751 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-03
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-13
AMENDED ANNUAL REPORT 2020-12-01
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-21
LC Amendment and Name Change 2016-10-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State