Entity Name: | BK CONSTRUCTION SERVICES, 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: | 22 Jun 2017 (8 years ago) |
Date of dissolution: | 15 May 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 May 2020 (5 years ago) |
Document Number: | M17000005372 |
FEI/EIN Number |
821582729
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16136 Flight Path Drive, Brooksville, FL, 34604, US |
Mail Address: | 9650 Strickland Road, Raleigh, NC, 27615, US |
ZIP code: | 34604 |
County: | Hernando |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CHAPPAS WALTER | Managing Member | 14208 ALLISON DRIVE, RALEIGH, NC, 27615 |
BURKEY BRUCE E | Managing Member | 301 HARBOUR PLACE, TAMPA, FL, 33602 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-05-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-25 | 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-13 | 16136 Flight Path Drive, Brooksville, FL 34604 | - |
CHANGE OF MAILING ADDRESS | 2019-02-13 | 16136 Flight Path Drive, Brooksville, FL 34604 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-13 | Registered Agents Inc. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000475255 | ACTIVE | 21-CC-031633 | HILLSBOROUGH COUNTY CIVIL | 2021-09-07 | 2026-09-21 | $37,552.21 | PREFERRED MATERIALS, INC., 4636 SCARBOROUGH DRIVE, LUTZ, FL 33559 |
J19000703981 | LAPSED | 19000927CAAXMX | HERNANDO COUNTY CIRCUIT COURT | 2019-10-11 | 2024-10-28 | $59,468.84 | PAWNEE LEASING CORPORATION, 3801 AUTOMATION WAY, SUITE 207, FORT COLLINS, CO 80525 |
Name | Date |
---|---|
WITHDRAWAL | 2020-05-15 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-15 |
Foreign Limited | 2017-06-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State