Search icon

JCK ENTERPRISES, LLC

Company Details

Entity Name: JCK ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Sep 2006 (18 years ago)
Document Number: L06000089985
FEI/EIN Number 20-5542760
Address: 243 Katherine Blvd, Palm Harbor, FL, 34684-3697, US
Mail Address: 243 Katherine Blvd, Palm Harbor, FL, 34684-3697, US
Place of Formation: FLORIDA

Agent

Name Role Address
KARALIS JOHN C Agent 243 Katherine Blvd, Palm Harbor, FL, 346843697

Manager

Name Role Address
Karalis John C Manager 243 Katherine Blvd, Palm Harbor, FL, 346843697

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000104594 KARALIS INSURANCE GROUP ACTIVE 2022-09-01 2027-12-31 No data 480 S. WOODLANDS DR, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 243 Katherine Blvd, Apt. #5103, Palm Harbor, FL 34684-3697 No data
CHANGE OF MAILING ADDRESS 2023-04-30 243 Katherine Blvd, Apt. #5103, Palm Harbor, FL 34684-3697 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 243 Katherine Blvd, Apt. #5103, Palm Harbor, FL 34684-3697 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001157535 ACTIVE 1000000641007 PINELLAS 2014-09-17 2034-12-17 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J12000090327 TERMINATED 1000000249679 PINELLAS 2012-02-03 2032-02-08 $ 5,845.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000987831 LAPSED 50 2010 CA 006716 XXXXMB CIR CRT 15TH JUDI CIR PALM BCH 2010-06-21 2015-10-18 $143264.21 WOODLAND SQUARE CRP LLC, C/O RAM REALTY, 1815 GRIFFIN ROAD, SUITE 106, FT. LAUDERDALE, FL 33004
J08000320581 TERMINATED 1000000090480 16365 2570 2008-09-03 2028-10-01 $ 10,049.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-05-08
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State