Search icon

JK TAX LLC

Company Details

Entity Name: JK TAX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Sep 2006 (18 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L06000094922
FEI/EIN Number 205617143
Address: 301 YAMATO RD, BOCA RATON, FL, 33431, US
Mail Address: 301 YAMATO RD, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KULKA JASON S Agent 301 YAMATO RD, BOCA RATON, FL, 33431

Managing Member

Name Role Address
KULKA JASON S Managing Member 2008 Lyndhurst H, Deerfield Beach, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000118838 RESOURCE ACCOUNTING GROUP EXPIRED 2010-12-28 2015-12-31 No data 4400 N. FEDERAL HWY.STE 210-23, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 301 YAMATO RD, 1240, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2018-04-26 301 YAMATO RD, 1240, BOCA RATON, FL 33431 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 301 YAMATO RD, 1240, BOCA RATON, FL 33431 No data
REINSTATEMENT 2010-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
LC NAME CHANGE 2008-11-25 JK TAX LLC No data

Documents

Name Date
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-08-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26
Reinstatement 2010-10-05
ANNUAL REPORT 2009-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State