Entity Name: | BTK LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 12 Mar 2018 (7 years ago) |
Document Number: | L18000063176 |
FEI/EIN Number | 35-2620902 |
Address: | 7901 4th street north, suite 300, st. petersburg, FL 33702 |
Mail Address: | 7901 4th street north, suite 300, st. petersburg, FL 33702 |
ZIP code: | 33702 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
REGISTERED AGENTS INC | Agent |
Name | Role | Address |
---|---|---|
DE OLIVEIRA, FERNANDO KUSS | Authorized Member | 3030 N. ROCKY POINT DR. STE 150A, TAMPA, FL 33607 |
GOULART, RAFAEL TEIXEIRA | Authorized Member | 3030 N. ROCKY POINT DR. STE 150A, TAMPA, FL 33607 |
DOS SANTOS, LUIZ CARLOS | Authorized Member | 3030 N. ROCKY POINT DR. STE 150A, TAMPA, FL 33607 |
Borger, Joseph D | Authorized Member | 1255 Belle Ave, #116 winter springs, FL 32708 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000132139 | THE CITY SHAKES | ACTIVE | 2021-10-01 | 2026-12-31 | No data | 1255 BELLE AVE, #116, WINTER SPRINGS, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-07 | 7901 4th street north, suite 300, st. petersburg, FL 33702 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-07 | 7901 4th street north, suite 300, st. petersburg, FL 33702 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-25 | 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000436099 | TERMINATED | 1000000932355 | HILLSBOROU | 2022-09-02 | 2042-09-14 | $ 16,502.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-05-02 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-29 |
AMENDED ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-03-14 |
Florida Limited Liability | 2018-03-12 |
Date of last update: 17 Feb 2025
Sources: Florida Department of State