Search icon

A.R.J.K. ENTERPRISES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: A.R.J.K. ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Nov 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L03000046741
FEI/EIN Number 270085983
Address: 770 CLEARLAKE ROAD, SUITE 101, COCOA, FL, 32922
Mail Address: P. O. BOX 236816, Cocoa, FL, 32923, US
ZIP code: 32922
City: Cocoa
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH OLIVER V President 2467 KATHI KIM ST, COCOA, FL, 32926
QUICK J RANDY Manager 2590 S COURTNEY PKWY, MERRIT ISLAND, FL, 32825
BRAY DONALD Manager 1432 N JENNINGS LANE, ROCKLEDGE, FL, 32955
SMITH OLIVER V Agent 2467 KATHI KIM STREET, COCOA, FL, 32926

Unique Entity ID

CAGE Code:
34UP5
UEI Expiration Date:
2015-01-15

Business Information

Activation Date:
2014-01-15
Initial Registration Date:
2005-01-07

Commercial and government entity program

CAGE number:
34UP5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2015-01-15

Contact Information

POC:
MAE E. WHITWORTH
Corporate URL:
http://arjkenterprises.com

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-01-08 770 CLEARLAKE ROAD, SUITE 101, COCOA, FL 32922 -
LC AMENDMENT 2008-07-23 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-08 770 CLEARLAKE ROAD, SUITE 101, COCOA, FL 32922 -
REGISTERED AGENT NAME CHANGED 2005-02-17 SMITH, OLIVER VJR. -
REINSTATEMENT 2004-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-04-15
LC Amendment 2008-07-23
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-05-17
ANNUAL REPORT 2006-05-08

USAspending Awards / Contracts

Procurement Instrument Identifier:
0019
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
484558.73
Base And Exercised Options Value:
484558.73
Base And All Options Value:
484558.73
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-09-19
Description:
CONSTRUCT CE HEAVY EQUIPMENT STORAGE BLD
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z1AA: MAINTENANCE OF OFFICE BUILDINGS
Procurement Instrument Identifier:
0020
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
364749.83
Base And Exercised Options Value:
364749.83
Base And All Options Value:
364749.83
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-09-19
Description:
CONSTRUCT CE EQUIPMENT BUILDING
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z1AA: MAINTENANCE OF OFFICE BUILDINGS
Procurement Instrument Identifier:
0009
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-08-15
Description:
REPAIR/MODIFY EOC, BLDG 710
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z111: MAINT-REP-ALT/OFFICE BLDGS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State