Search icon

KJE RENOVATIONS, LLC

Company Details

Entity Name: KJE RENOVATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Dec 2006 (18 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L06000115396
FEI/EIN Number 205961309
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

Agent

Name Role Address
ENGELHARDT JOSEPH Agent 12001 NW 27th Ct, Plantation, FL, 33323

Treasurer

Name Role Address
ENGELHARDT KATHLEEN Treasurer 12001 NW 27TH CT, PLANTATION, FL, 33323

Director

Name Role Address
Mogg Daniel Director 12001 NW 27th Ct, Plantation, FL, 33323
Engelhardt Joseph Director 12001 NW 27th Ct, Plantation, FL, 33323

President

Name Role Address
ENGELHARDT JOSEPH President 12001 NW 27th Ct, Plantation, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
LC AMENDMENT AND NAME CHANGE 2016-05-13 KJE RENOVATIONS, LLC No data
REGISTERED AGENT NAME CHANGED 2016-05-13 ENGELHARDT, JOSEPH No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 12001 NW 27th Ct, Plantation, FL 33323 No data
CHANGE OF MAILING ADDRESS 2016-04-30 12001 NW 27th Ct, Plantation, FL 33323 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 12001 NW 27th Ct, Plantation, FL 33323 No data

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 Feb 2025

Sources: Florida Department of State