Search icon

TJK MANAGEMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: TJK MANAGEMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TJK MANAGEMENT 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: 07 Jul 2009 (16 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: L09000065468
FEI/EIN Number 270518477

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

Address: 8865 SE MAY TERRACE, HOBE SOUND, FL, 33455
Mail Address: 8865 SE MAY TERRACE, HOBE SOUND, FL, 33455
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUCE TRACY A Managing Member 8865 SE MAY TERRACE, HOBE SOUND, FL, 33455
KLEPPE JUSTIN A Managing Member 8865 SE MAY TERRACE, HOBE SOUND, FL, 33455
BRUCE TRACY A Agent 8865 SE MAY TERRACE, HOBE SOUND, FL, 33455

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000124810 PROCORE CONSTRUCTION EXPIRED 2016-11-17 2021-12-31 - 8865 SE MAY TERRACE, HOBE SOUND, FL, 33455
G09000134952 BEACH CONSTRUCTION, LLC EXPIRED 2009-07-15 2014-12-31 - 8865 SE MAY TERRACE, HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-11-15 - -
REGISTERED AGENT NAME CHANGED 2016-11-15 BRUCE, TRACY A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-11
REINSTATEMENT 2016-11-15
REINSTATEMENT 2012-02-12
Florida Limited Liability 2009-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State