Search icon

BKE RESTORATION, LLC - Florida Company Profile

Company Details

Entity Name: BKE RESTORATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BKE RESTORATION, 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: 04 Oct 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L17000205732
FEI/EIN Number 82-3199703

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

Address: 869 SE 47TH STREET, CAPE CORAL, FL, 33904, US
Mail Address: 10 Hazel Drive, Hampstead, NH, 03841, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BKE RESTORATION LLC 401 K PROFIT SHARING PLAN TRUST 2018 823199703 2019-06-24 BKE RESTORATION LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236110
Sponsor’s telephone number 2399941934
Plan sponsor’s address 1490 NE PINE ISLAND RD #4B, CAPE CORAL, FL, 33909

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-06-24
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MINASALLI CHARLES Manager 1125 SW 44TH STREET, CAPE CORAL, FL, 33914
Minasalli Charles Agent 869 SE 47TH STREET, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-08-07 869 SE 47TH STREET, CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 2019-08-07 Minasalli, Charles -
CHANGE OF PRINCIPAL ADDRESS 2018-06-28 869 SE 47TH STREET, CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2018-06-28 869 SE 47TH STREET, CAPE CORAL, FL 33904 -

Documents

Name Date
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-08-07
ANNUAL REPORT 2018-06-28
Florida Limited Liability 2017-10-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State