Entity Name: | PWKT 2 LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 29 Jan 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Sep 2024 (5 months ago) |
Document Number: | L19000028048 |
FEI/EIN Number | 833416115 |
Address: | 406 N 2ND ST, FORT PIERCE, FL, 34950, US |
Mail Address: | 406 N 2ND ST, FORT PIERCE, FL, 34950, US |
ZIP code: | 34950 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOK JOSEPH P | Agent | 406 N 2ND ST, FORT PIERCE, FL, 34950 |
Name | Role | Address |
---|---|---|
COOK JOSEPH P | Manager | 406 N 2ND ST, FORT PIERCE, FL, 34950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-09-05 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-09-05 | 406 N 2ND ST, FORT PIERCE, FL 34950 | No data |
CHANGE OF MAILING ADDRESS | 2024-09-05 | 406 N 2ND ST, FORT PIERCE, FL 34950 | No data |
REGISTERED AGENT NAME CHANGED | 2024-09-05 | COOK, JOSEPH P | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-05 | 406 N 2ND ST, FORT PIERCE, FL 34950 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-09-05 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-05-15 |
Florida Limited Liability | 2019-01-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State