Search icon

PROPERTIES BY J & K, LLC - Florida Company Profile

Company Details

Entity Name: PROPERTIES BY J & K, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROPERTIES BY J & K, 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: 20 Jan 2004 (21 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: L04000005027
FEI/EIN Number 200814083

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

Address: 13575 58TH STREET N., 140, CLEARWATER, FL, 33760
Mail Address: 13575 58TH STREET N., 140, CLEARWATER, FL, 33760
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEGAL & SCHUH LAW GROUP, P.L. Agent -
ABDO JOSEPH E Managing Member 3825 HENDERSON BLVD SUITE 600, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2013-03-20 13575 58TH STREET N., 140, CLEARWATER, FL 33760 -
REINSTATEMENT 2013-03-20 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-20 13575 58TH STREET N., 140, CLEARWATER, FL 33760 -
REGISTERED AGENT NAME CHANGED 2013-03-20 SEGAL & SCHUH LAW GROUP, P.L. -
CHANGE OF PRINCIPAL ADDRESS 2013-03-20 13575 58TH STREET N., 140, CLEARWATER, FL 33760 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2007-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2014-04-29
REINSTATEMENT 2013-03-20
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-03-25
REINSTATEMENT 2007-09-26
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-25
Florida Limited Liability 2004-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State