Search icon

JK WILDCAT VENTURES, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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