Search icon

CKM INVESTMENTS LLC - Florida Company Profile

Company Details

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

CKM INVESTMENTS 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: 15 Jul 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Mar 2022 (3 years ago)
Document Number: L19000181573
FEI/EIN Number 84-2388489

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

Address: 7928 WEST DRIVE, APT 909, NORTH BAY VILLAGE, FL, 33141, US
Mail Address: 7928 WEST DRIVE, APT 909, NORTH BAY VILLAGE, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUDWIGSEN CHRISTIAN Authorized Member 7928 WEST DRIVE, NORTH BAY VILLAGE, FL, 33141
LUDWIGSEN KEITH Authorized Member 7928 WEST DRIVE, NORTH BAY VILLAGE, FL, 33141
LUDWIGSEN MARGUERITE Authorized Member 7928 WEST DRIVE, NORTH BAY VILLAGE, FL, 33141
SCHMITZ JOSEPH CPA Agent 4300 W LAKE MARY BLVD, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-26 7928 WEST DRIVE, APT 909, NORTH BAY VILLAGE, FL 33141 -
CHANGE OF MAILING ADDRESS 2025-01-26 7928 WEST DRIVE, APT 909, NORTH BAY VILLAGE, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-13 4300 W LAKE MARY BLVD, SUITE 1010-370, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2024-04-13 SCHMITZ, JOSEPH, CPA -
CHANGE OF MAILING ADDRESS 2024-04-13 12378 SW 82 AVE, MIAMI, FL 33156 -
REINSTATEMENT 2022-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-03-21
Florida Limited Liability 2019-07-15

Date of last update: 01 May 2025

Sources: Florida Department of State