Search icon

LKCO LLC - Florida Company Profile

Company Details

Entity Name: LKCO LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 25 Nov 2008 (16 years ago)
Date of dissolution: 15 Jul 2016 (9 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 15 Jul 2016 (9 years ago)
Document Number: M08000005169
FEI/EIN Number 450523242

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

Address: 4440 PGA Blvd., STE. 600, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 4440 PGA Blvd., STE. 600, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ABBRUZZESE JARED E Managing Member 4440 PGA Blvd., PALM BEACH GARDENS, FL, 33410
BARR WAYNE R Agent 4440 PGA Blvd., PALM BEACH GARDENS, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000100813 WEATHERWATCH FARM EXPIRED 2009-04-27 2014-12-31 - 8461 LAKE WORTH RD., STE 109, LAKE WORTH, FL, 33467
G08337900040 WEATHERWATCH FARM EXPIRED 2008-12-02 2013-12-31 - 777 SOUTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
MERGER 2016-07-15 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L09000120500. MERGER NUMBER 300000162673
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 4440 PGA Blvd., STE. 600, PALM BEACH GARDENS, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 4440 PGA Blvd., STE. 600, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2016-04-27 4440 PGA Blvd., STE. 600, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 2012-04-25 BARR, WAYNE RJR. -
CANCEL ADM DISS/REV 2009-12-17 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
LC NAME CHANGE 2009-04-27 LKCO LLC -

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2012-03-31
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-02-11
REINSTATEMENT 2009-12-17
LC Name Change 2009-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State