Search icon

KJTZS LLC - Florida Company Profile

Company Details

Entity Name: KJTZS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KJTZS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: L06000036550
FEI/EIN Number 412214288

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

Address: 2218 W US HWY 90, SUITE 101, LAKE CITY, FL, 32055, US
Mail Address: 2218 W US HWY 90, SUITE 101, LAKE CITY, FL, 32055, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAW WILLIAM L Agent 2218 W US HWY 90, LAKE CITY, FL, 32055
SHAW WILLIAM LJR. Manager 2218 W US HWY 90, LAKE CITY, FL, 32055

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06248900167 K & B MOTORS ACTIVE 2006-09-05 2026-12-31 - 2218 W US HWY 90 SUITE 101, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-03 SHAW, WILLIAM L -
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-17 2218 W US HWY 90, SUITE 101, LAKE CITY, FL 32055 -
LC AMENDMENT 2016-02-17 - -
LC DISSOCIATION MEM 2016-02-16 - -
CHANGE OF MAILING ADDRESS 2015-10-13 2218 W US HWY 90, SUITE 101, LAKE CITY, FL 32055 -
LC STMNT OF AUTHORITY 2015-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-05 2218 W US HWY 90, SUITE 101, LAKE CITY, FL 32055 -
CANCEL ADM DISS/REV 2010-04-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-18
LC Amendment 2016-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State