Entity Name: | SJTK LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SJTK 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. |
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: | 25 Jan 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L07000009504 |
FEI/EIN Number |
223952415
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1588 Lake Bend Place, Fleming Island, FL, 32003, US |
Mail Address: | 1588 Lake Bend Place, Fleming Island, FL, 32003, US |
ZIP code: | 32003 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROOT JAMES | Manager | 1949 Talon Sharp Way, Fleming Island, FL, 32003 |
ROOT JAMES | Secretary | 1949 Talon Sharp Way, Fleming Island, FL, 32003 |
WORTHY TIMOTHY R | Manager | 1588 Lake Bend Place, Fleming Island, FL, 32003 |
WORTHY TIMOTHY R | Treasurer | 1588 Lake Bend Place, Fleming Island, FL, 32003 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-01 | 1588 Lake Bend Place, Fleming Island, FL 32003 | - |
CHANGE OF MAILING ADDRESS | 2018-04-01 | 1588 Lake Bend Place, Fleming Island, FL 32003 | - |
REINSTATEMENT | 2014-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-03 | 1840 SW 22 STREET, 4TH FLOOR, MIAMI, FL 33145 | - |
REGISTERED AGENT NAME CHANGED | 2012-02-03 | SPIEGEL & UTRERA P.A. | - |
REINSTATEMENT | 2011-04-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-01-31 |
ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2012-02-03 |
REINSTATEMENT | 2011-04-12 |
ANNUAL REPORT | 2009-04-19 |
ANNUAL REPORT | 2008-01-26 |
Florida Limited Liability | 2007-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State