Search icon

J-KEY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: J-KEY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J-KEY GROUP, 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: 09 Apr 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L08000036032
FEI/EIN Number 262418438

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

Address: 4880 DAVIS BLVD., NAPLES, FL, 34104, US
Mail Address: 710 MEADOWLANE, DEARBORN, MI, 48124, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACKIE RAFFIC A Owne 710 MEADOWLANE, DEARBORN, MI, 48124
Beaudry Tanya L Manager 4880 DAVIS BLVD., NAPLES, FL, 34104
Ruben de Celis Luis A Gene 4880 DAVIS BLVD., NAPLES, FL, 34104
BEAUDRY TANYA L Agent 4880 Davis Blvd, Naples, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000103503 ROYAL FITNESS OF NAPLES EXPIRED 2013-10-21 2018-12-31 - 4880 DAVIS BLVD., NAPLES, FL, 34104
G09000151482 RETRO FITNESS OF NAPLES EXPIRED 2009-09-01 2014-12-31 - 640 CLUB MARCO CIRCLE UNIT 102, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-01-02 BEAUDRY, TANYA L -
REINSTATEMENT 2015-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 4880 Davis Blvd, Naples, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2010-08-04 4880 DAVIS BLVD., NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2010-08-04 4880 DAVIS BLVD., NAPLES, FL 34104 -
LC NAME CHANGE 2008-05-13 J-KEY GROUP, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000820049 ACTIVE 1000000643501 COLLIER 2015-08-03 2035-08-05 $ 23,426.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001457408 TERMINATED 1000000527881 COLLIER 2013-09-09 2033-10-03 $ 1,636.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
REINSTATEMENT 2015-01-02
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-08-04
ANNUAL REPORT 2009-04-13
LC Name Change 2008-05-13
Florida Limited Liability 2008-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State