Entity Name: | JIK HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JIK 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: |
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: | 06 May 2009 (16 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 24 May 2012 (13 years ago) |
Document Number: | L09000044070 |
FEI/EIN Number |
270414630
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3225 S. Macdill Avenue, TAMPA, FL, 33629, US |
Mail Address: | 3225 S. Macdill Avenue, TAMPA, FL, 33629, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KISLAK JASON | Manager | 3225 S. Macdill Aven, TAMPA, FL, 33629 |
Kislak Kathryn BMrs | Chief Operating Officer | 3225 S. Macdill Avenue, Tampa, FL, 33629 |
Loncar Tom | Agent | 4950 W. Kennedy Blvd, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-15 | 4950 W. Kennedy Blvd, 610, TAMPA, FL 33609 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-01 | 3225 S. Macdill Avenue, 129-128, TAMPA, FL 33629 | - |
CHANGE OF MAILING ADDRESS | 2021-05-01 | 3225 S. Macdill Avenue, 129-128, TAMPA, FL 33629 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-12 | Loncar, Tom | - |
LC AMENDMENT | 2012-05-24 | - | - |
REINSTATEMENT | 2010-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State