Entity Name: | JKLM HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JKLM HOLDINGS 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: | 06 Jul 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L07000070161 |
FEI/EIN Number |
421733051
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6117 Jet Port Industrial Blvd., TAMPA, FL, 33634, US |
Mail Address: | 6117 Jet Port Industrial Blvd., TAMPA, FL, 33634, US |
ZIP code: | 33634 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MALLIN KAREN L | Managing Member | 6117 Jet Port Industrial Blvd., TAMPA, FL, 33634 |
MALLIN JONATHAN C | Managing Member | 6117 Jet Port Industrial Blvd., TAMPA, FL, 33634 |
MALLIN KAREN L | Agent | 6117 Jet Port Industrial Blvd., TAMPA, FL, 33634 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-10-05 | MALLIN, KAREN L | - |
REINSTATEMENT | 2021-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-13 | 6117 Jet Port Industrial Blvd., TAMPA, FL 33634 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-13 | 6117 Jet Port Industrial Blvd., TAMPA, FL 33634 | - |
CHANGE OF MAILING ADDRESS | 2020-06-13 | 6117 Jet Port Industrial Blvd., TAMPA, FL 33634 | - |
CANCEL ADM DISS/REV | 2009-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-10-05 |
ANNUAL REPORT | 2020-06-13 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-03-21 |
Date of last update: 01 May 2025
Sources: Florida Department of State