Search icon

JK SMALL ENGINES, LLC - Florida Company Profile

Company Details

Entity Name: JK SMALL ENGINES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JK SMALL ENGINES, 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: 06 Mar 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L08000024599
FEI/EIN Number 262312652

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

Address: 9490 OHIO PLACE, BOCA RATON, FL, 33434
Mail Address: 9490 OHIO PLACE, BOCA RATON, FL, 33434
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUDIKA JOSHUA G Managing Member 9490 OHIO PL., BOCA RATON, FL, 33434
KUDIKA JOSHUA G Agent 9490 OHIO PLACE, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-01-04 KUDIKA, JOSHUA G -
REGISTERED AGENT ADDRESS CHANGED 2010-10-18 9490 OHIO PLACE, BOCA RATON, FL 33434 -
CHANGE OF PRINCIPAL ADDRESS 2009-07-24 9490 OHIO PLACE, BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 2009-07-24 9490 OHIO PLACE, BOCA RATON, FL 33434 -
CONVERSION 2008-03-06 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 700000085687

Documents

Name Date
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-02-24
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-03-11
Reg. Agent Change 2010-10-18
ADDRESS CHANGE 2010-10-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State