Entity Name: | J2KM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
J2KM, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Feb 2009 (16 years ago) |
Date of dissolution: | 31 Jan 2025 (3 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Jan 2025 (3 months ago) |
Document Number: | L09000017632 |
FEI/EIN Number |
900452074
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 560 NW ENTERPRISE DR., PORT ST. LUCIE, FL, 34986, US |
Mail Address: | 560 NW ENTERPRISE DR., PORT ST. LUCIE, FL, 34986, US |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GEREMIA KENNETH A | Managing Member | 560 NW ENTERPRISE DRIVE, PORT ST. LUCIE, FL, 34986 |
COMITER, SINGER, BASEMAN & BRAUN, LLP | Agent | 3825 PGA BLVD, PALM BEACH, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-31 | - | - |
LC AMENDMENT AND NAME CHANGE | 2020-10-27 | J2KM, LLC | - |
REGISTERED AGENT NAME CHANGED | 2020-10-27 | COMITER, SINGER, BASEMAN & BRAUN, LLP | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-27 | 3825 PGA BLVD, SUITE 701, PALM BEACH, FL 33410 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-07-31 | 560 NW ENTERPRISE DR., PORT ST. LUCIE, FL 34986 | - |
CHANGE OF MAILING ADDRESS | 2013-07-31 | 560 NW ENTERPRISE DR., PORT ST. LUCIE, FL 34986 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-31 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-20 |
LC Amendment and Name Change | 2020-10-27 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State