Entity Name: | JK WILDCAT VENTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JK WILDCAT VENTURES, 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. |
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: | 01 Oct 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Aug 2013 (12 years ago) |
Document Number: | L02000025777 |
FEI/EIN Number |
113655268
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 27499 Riverview Center Blvd, Suite 113, Bonita Springs, FL, 34134, US |
Mail Address: | 27499 Riverview Center Blvd, Suite 113, Bonita Springs, FL, 34134, US |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLANAGAN JOHN P | Managing Member | 27499 Riverview Center Blvd, Bonita Springs, FL, 34134 |
Reinert Kirt A | Manager | 27499 Riverview Center Blvd, Bonita Springs, FL, 34134 |
Flanagan John P | Agent | 27499 Riverview Center Blvd, Bonita Springs, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-11 | 27499 Riverview Center Blvd, Suite 113, Bonita Springs, FL 34134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-11 | 27499 Riverview Center Blvd, Suite 113, Bonita Springs, FL 34134 | - |
CHANGE OF MAILING ADDRESS | 2022-04-11 | 27499 Riverview Center Blvd, Suite 113, Bonita Springs, FL 34134 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-16 | Flanagan, John P | - |
REINSTATEMENT | 2013-08-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2009-03-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-01-08 |
ANNUAL REPORT | 2015-01-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State