Search icon

KAJCR HOLDINGS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: KAJCR HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KAJCR HOLDINGS, 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: 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: 19 Jul 2001 (24 years ago)
Date of dissolution: 24 Dec 2009 (15 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 24 Dec 2009 (15 years ago)
Document Number: L01000011852
FEI/EIN Number 582636931

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

Address: 122 W 27 ST 12 FL, NEW YORK, NY, 10001, US
Mail Address: 1125 MAXWELL LANE, #651, HOBOKEN, NJ, 07030
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of KAJCR HOLDINGS, LLC, NEW YORK 2672657 NEW YORK

Key Officers & Management

Name Role Address
DECKINGER KEN Manager 1125 MAXWELL LANE #651, HOBOKEN, NJ, 07030
LEWIN ERIKA Agent 1675 N. MILITARY TRAIL FIFTH FLOOR, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-12-24 122 W 27 ST 12 FL, NEW YORK, NY 10001 -
REINSTATEMENT 2009-12-24 - -
LC VOLUNTARY DISSOLUTION 2009-12-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-12-24 1675 N. MILITARY TRAIL FIFTH FLOOR, BOCA RATON, FL 33486 -
CHANGE OF MAILING ADDRESS 2009-12-24 122 W 27 ST 12 FL, NEW YORK, NY 10001 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC NAME CHANGE 2007-02-26 KAJCR HOLDINGS, LLC -
REGISTERED AGENT NAME CHANGED 2005-07-29 LEWIN, ERIKA -
REINSTATEMENT 2004-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
LC Voluntary Dissolution 2009-12-24
Reinstatement 2009-12-24
LC Name Change 2007-02-26
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-07-29
REINSTATEMENT 2004-01-09
ANNUAL REPORT 2002-06-24
Florida Limited Liabilites 2001-07-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State