Search icon

KAKYKE LLC - Florida Company Profile

Company Details

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

KAKYKE 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: 07 May 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L18000114355
FEI/EIN Number 83-0631984

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

Address: 2100 SOUTH OCEAN LANE, FORT LAUDERDALE, FL, 33316, US
Mail Address: 106 south federal highway, Fort Lauderdale, FL, 33301, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAITAOUI KARIM Manager 106 south federal highway, Fort Lauderdale, FL, 33301
KARIM LAITAOUI Agent 106 south federal highway, Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000020863 THE SHIPS GALLEY POA ACTIVE 2022-02-17 2027-12-31 - 106 SOUTH FEDERAL HIGHWAY, UNIT 549 N, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-24 2100 SOUTH OCEAN LANE, FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2022-02-24 2100 SOUTH OCEAN LANE, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-24 106 south federal highway, 549 North, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2019-10-29 KARIM, LAITAOUI -
REINSTATEMENT 2019-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-09-25
REINSTATEMENT 2019-10-29
Florida Limited Liability 2018-05-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State