Search icon

CKAM CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: CKAM CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CKAM CONSULTING 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: 01 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2021 (4 years ago)
Document Number: L17000225853
FEI/EIN Number 82-3272160

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

Address: 12850 W STATE ROAD 84, LOT 18-7, 23 JASMINE LANE, DAVIE, FL, 33325, US
Mail Address: 12850 W STATE ROAD 84, LOT 18-7, 23 JASMINE LANE, DAVIE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UZCATEGUI CARLOS A Manager 12850 W STATE ROAD 84, LOT 18-7, DAVIE, FL, 33325
uzcategui carlos a Agent 12850 W STATE ROAD 84, LOT 18-7, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-22 12850 W STATE ROAD 84, LOT 18-7, 23 JASMINE LANE, DAVIE, FL 33325 -
LC AMENDMENT AND NAME CHANGE 2020-05-22 CKAM CONSULTING LLC -
REGISTERED AGENT NAME CHANGED 2020-05-22 uzcategui, carlos a. -
CHANGE OF PRINCIPAL ADDRESS 2020-05-04 12850 W STATE ROAD 84, LOT 18-7, 23 JASMINE LANE, DAVIE, FL 33325 -
CHANGE OF MAILING ADDRESS 2019-02-18 12850 W STATE ROAD 84, LOT 18-7, 23 JASMINE LANE, DAVIE, FL 33325 -
REINSTATEMENT 2018-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-19
REINSTATEMENT 2021-10-06
LC Amendment and Name Change 2020-05-22
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-02-18
REINSTATEMENT 2018-11-14
Florida Limited Liability 2017-11-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State