Search icon

SJTK LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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