Search icon

J & K ENTERPRISES OF BREVARD, LLC - Florida Company Profile

Company Details

Entity Name: J & K ENTERPRISES OF BREVARD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J & K ENTERPRISES OF BREVARD, 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: 12 Oct 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L05000100940
FEI/EIN Number 203635518

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

Address: 2236 Allan Adale Rd, Melbourne, FL, 32935, US
Mail Address: 2236 Allan Adale Rd, Melbourne, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIELBASA JOSEPH Managing Member 2236 Allan Adale Rd, Melbourne, FL, 32935
Kielbasa Joseph Agent 1505 N. HWY A1A, INDIALANTIC, FL, 32903

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000119229 JOEY PALERMO'S PIZZERIA & SPORTS PUB EXPIRED 2014-11-28 2019-12-31 - 3440 N. HARBOR CITY BLVD, MELBOURNE, FL, 32935
G13000080035 PALERMO'S PIZZA EXPIRED 2013-08-12 2018-12-31 - 9611 N. US HWY. 1, #242, SEBASTIAN, FL, 32976
G12000028093 DOLLARS AND SENSE COUPON BOOK EXPIRED 2012-03-21 2017-12-31 - 106 LUCILLE ST, VERONA, WI, 53593

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 2236 Allan Adale Rd, Melbourne, FL 32935 -
CHANGE OF MAILING ADDRESS 2016-04-27 2236 Allan Adale Rd, Melbourne, FL 32935 -
REGISTERED AGENT NAME CHANGED 2016-04-27 Kielbasa, Joseph -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-07 1505 N. HWY A1A, #403, INDIALANTIC, FL 32903 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000902508 LAPSED 15-186-D4 LEON 2015-08-19 2020-09-23 $45,197.50 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
REINSTATEMENT 2016-04-27
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-09
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-05-07
ANNUAL REPORT 2007-07-04
ANNUAL REPORT 2006-05-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State