Search icon

A & K PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: A & K PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A & K PARTNERS 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: 04 Jan 2019 (6 years ago)
Document Number: L19000007540
FEI/EIN Number 36-4919397

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

Address: 15410 CR 565A, Groveland, FL, 34736, US
Mail Address: 15410 CR 565A, Groveland, FL, 34736, US
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRISKENIENE ANA Manager 1202 WOODS LANDING DR., MINNEOLA, FL, 34715
GRISKENIENE ANA Agent 1202 WOODS LANDING DR., MINNEOLA, FL, 34715

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000063107 JUSTIFIED PEST CONTROL, INC. ACTIVE 2022-05-20 2027-12-31 - 13900 COUNTY ROAD 455, SUITE 107, #341, CLERMONT, FL, 34711
G19000030615 OUTDOOR CARE ACTIVE 2019-03-05 2029-12-31 - 13900 COUNTY ROAD 455, SUITE 107, CLERMONT, FL, 34711
G19000030613 YOUR OASIS ACTIVE 2019-03-05 2029-12-31 - 13900 COUNTY ROAD 455, UNIT 107, CLERMONT, FL, 34711
G19000030616 TAKE A BREAK ACTIVE 2019-03-05 2029-12-31 - 13900 COUNTY ROAD 455, SUITE 107, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-04 15410 CR 565A, Suite G, Groveland, FL 34736 -
CHANGE OF MAILING ADDRESS 2025-01-04 15410 CR 565A, Suite G, Groveland, FL 34736 -
REGISTERED AGENT NAME CHANGED 2022-08-31 GRISKENIENE, ANA -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-22
AMENDED ANNUAL REPORT 2023-08-11
ANNUAL REPORT 2023-01-16
AMENDED ANNUAL REPORT 2022-08-31
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-19
Florida Limited Liability 2019-01-04

Date of last update: 01 May 2025

Sources: Florida Department of State