Search icon

KJE RENOVATIONS, LLC - Florida Company Profile

Company Details

Entity Name: KJE RENOVATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KJE RENOVATIONS, 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: 01 Dec 2006 (18 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: L06000115396
FEI/EIN Number 205961309

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

Address: 12001 NW 27th Ct, Plantation, FL, 33323, US
Mail Address: 12001 NW 27th Ct, Plantation, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENGELHARDT KATHLEEN Treasurer 12001 NW 27TH CT, PLANTATION, FL, 33323
Mogg Daniel Director 12001 NW 27th Ct, Plantation, FL, 33323
Engelhardt Joseph Director 12001 NW 27th Ct, Plantation, FL, 33323
ENGELHARDT JOSEPH President 12001 NW 27th Ct, Plantation, FL, 33323
ENGELHARDT JOSEPH Agent 12001 NW 27th Ct, Plantation, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT AND NAME CHANGE 2016-05-13 KJE RENOVATIONS, LLC -
REGISTERED AGENT NAME CHANGED 2016-05-13 ENGELHARDT, JOSEPH -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 12001 NW 27th Ct, Plantation, FL 33323 -
CHANGE OF MAILING ADDRESS 2016-04-30 12001 NW 27th Ct, Plantation, FL 33323 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 12001 NW 27th Ct, Plantation, FL 33323 -

Documents

Name Date
LC Amendment and Name Change 2016-05-13
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-04-15
CORLCMMRES 2009-06-01
ANNUAL REPORT 2009-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State