Search icon

PKT LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PKT LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 22 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2022 (3 years ago)
Document Number: M15000000564
FEI/EIN Number 47-1062571

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

Address: 3030 Starkey Blvd, Trinity, FL, 34655, US
Mail Address: 3030 Starkey Blvd, Trinity, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: WISCONSIN

Key Officers & Management

Name Role Address
Schafer Thomas Manager 2551 North Wahl Avenue, Milwaukee, WI, 53211
GOTTSACKER PAUL S Manager 909 NORTH 8TH STREET, SUITE 115, SHEBOYGAN, WI, 53081
ZIELINSKI Krzysztof Manager 8425 US HWY 19, PORT RICHEY, FL, 34668
Zielinski Krzysztof Agent 3030 Starkey Boulevard, New Port Richey, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000059375 CULVER'S OF TAMPA NEBRASKA ACTIVE 2017-05-30 2027-12-31 - 15003 NEBRASKA AVE, TAMPA, FL, 33613
G17000025320 CULVER'S OF PORT RICHEY ACTIVE 2017-03-09 2027-12-31 - 8425 US HWY 19, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-15 Zielinski, Krzysztof -
REGISTERED AGENT ADDRESS CHANGED 2024-02-15 3030 Starkey Boulevard, New Port Richey, FL 34655 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 3030 Starkey Blvd, Trinity, FL 34655 -
CHANGE OF MAILING ADDRESS 2023-03-09 3030 Starkey Blvd, Trinity, FL 34655 -
REINSTATEMENT 2022-01-31 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
LC STMNT OF RA/RO CHG 2021-08-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-09
REINSTATEMENT 2022-01-31
CORLCRACHG 2021-08-24
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-07

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100800
Current Approval Amount:
100800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
101984.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State