Search icon

JFK SUPPLY, LLC. - Florida Company Profile

Company Details

Entity Name: JFK SUPPLY, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JFK SUPPLY, 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: 02 Sep 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L08000083576
FEI/EIN Number 263286325

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

Address: 1150 COBB INTERNATIONAL PLACE, SUITE E, KENNESAW, GA, 30152
Mail Address: 1150 COBB INTERNATIONAL PLACE, SUITE E, KENNESAW, GA, 30152
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KILBURN JAMES F Owner 2900 44TH AVE N, ST. PETERSBURG, FL, 33714
ELSBERRY KEN Manager 1150 COBB INTERNATIONAL PLACE E, KENNESAW, GA, 30152
KILBURN JAMES F Agent 2900 44TH AVENUE N., ST. PETERSBURG, FL, 33714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000182890 COMMERCIAL DOOR SERVICES, INC. EXPIRED 2009-12-09 2014-12-31 - 4500 28TH STREET N., ST. PETERSBURG, FL, 33714
G08315900020 JFK CONTRACTOR SUPPLY EXPIRED 2008-11-10 2013-12-31 - 4500 28TH STREET NORTH, ST. PETERSBURG, FL, 33714
G08309900238 DOOR SERVICES INC EXPIRED 2008-11-04 2013-12-31 - 2900 44TH AVENUE N, ST. PETERSBURG, FL, 33714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 1150 COBB INTERNATIONAL PLACE, SUITE E, KENNESAW, GA 30152 -
CHANGE OF MAILING ADDRESS 2011-04-26 1150 COBB INTERNATIONAL PLACE, SUITE E, KENNESAW, GA 30152 -
REGISTERED AGENT NAME CHANGED 2011-04-26 KILBURN, JAMES F -
REGISTERED AGENT ADDRESS CHANGED 2009-03-31 2900 44TH AVENUE N., ST. PETERSBURG, FL 33714 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001065123 ACTIVE 1000000695623 PINELLAS 2015-09-28 2035-12-04 $ 77,430.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15001065131 ACTIVE 1000000695624 PINELLAS 2015-09-28 2025-12-04 $ 7,015.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15001065149 ACTIVE 1000000695625 PINELLAS 2015-09-28 2035-12-04 $ 1,102,229.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123
J12000129463 LAPSED 11-010513-CI-019 PINELLAS COUNTY CIRCUIT COURT 2012-02-17 2017-02-28 $32,375.87 WOODGRAIN DISTRIBUTION, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-07-13
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-03-31
Florida Limited Liability 2008-09-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State