Search icon

KJ OF ST. AUGUSTINE, LLC - Florida Company Profile

Company Details

Entity Name: KJ OF ST. AUGUSTINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KJ OF ST. AUGUSTINE, 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: 17 May 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L05000049088
FEI/EIN Number 202859341

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

Address: 361 A1A BEACH BOULEVARD, ST. AUGUSTINE, FL, 32080
Mail Address: 361 A1A BEACH BOULEVARD, ST. AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAHEY JOANNE Managing Member 361 A1A BEACH BOULEVARD, ST. AUGUSTINE, FL, 32080
ALEXANDER J. STEPHEN Agent 19 OLD MISSION AVENUE, ST. AUGUSTINE, FL, 32084
VAHEY KEVIN Managing Member 361 A1A BEACH BOULEVARD, ST. AUGUSTINE, FL, 32080

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000118091 PANAMA HATTIE'S EXPIRED 2009-06-11 2014-12-31 - 361 A1A BEACH BLVD, ST AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-01 361 A1A BEACH BOULEVARD, ST. AUGUSTINE, FL 32080 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 361 A1A BEACH BOULEVARD, ST. AUGUSTINE, FL 32080 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CANCEL ADM DISS/REV 2007-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000305965 ACTIVE 1000000712979 ST JOHNS 2016-05-09 2036-05-12 $ 8,681.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J16000305973 ACTIVE 1000000712980 ST JOHNS 2016-05-09 2026-05-12 $ 361.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J15000431011 TERMINATED 1000000669657 ST JOHNS 2015-03-30 2035-04-02 $ 2,275.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000779079 TERMINATED 1000000235898 ST JOHNS 2011-11-18 2031-11-30 $ 54,210.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J11000779087 TERMINATED 1000000235900 ST JOHNS 2011-11-18 2031-11-30 $ 20,885.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-08-22
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-03-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State