Search icon

SJRS & K, LLC - Florida Company Profile

Company Details

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

SJRS & 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: 13 Jan 2005 (20 years ago)
Date of dissolution: 15 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jan 2020 (5 years ago)
Document Number: L05000004014
FEI/EIN Number NOT APPLICABLE

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

Address: 704 Kendall Brook Lane, ST. AUGUSTINE, FL, 32095, US
Mail Address: 704 Kendall Brook Lane, ST. AUGUSTINE, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOVAL STEPHANIE S Managing Member 704 Kendall Brook Lane, ST. AUGUSTINE, FL, 32095
KOVAL ROBERT A Managing Member 704 Kendall Brook Lane, ST. AUGUSTINE, FL, 32095
SCHWEICKERT JAMES P Managing Member 7411 PRINE DRIVE SW, OLYMPIA, WA, 98512
BARTLETT BARON L Agent Briley and Deal, LLC, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-15 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-30 704 Kendall Brook Lane, ST. AUGUSTINE, FL 32095 -
CHANGE OF MAILING ADDRESS 2019-01-30 704 Kendall Brook Lane, ST. AUGUSTINE, FL 32095 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-30 Briley and Deal, LLC, 2215 S Third St, Suite 101, JACKSONVILLE BEACH, FL 32250 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-15
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-02-14
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State