Search icon

KJL HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: KJL HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KJL 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.
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: 18 May 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000053588
FEI/EIN Number 272621652

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

Mail Address: 2 Maple Ave, Waldwick, NJ, 07463, US
Address: 383 SE Monterey Rd, Stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHAN RAIS Managing Member 2 Maple Ave, Waldwick, NJ, 07463
KJL HOLDINGS, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000102316 STONE SOURCE OF STUART EXPIRED 2016-09-19 2021-12-31 - 383 SE MONTEREY ROAD, STUART, FL, 34994
G16000101297 STONE SOURCE EXPIRED 2016-09-15 2021-12-31 - 383 SE MONTEREY RD., STUART, FL, 34994
G10000062036 STONE SOURCE OF STUART EXPIRED 2010-07-06 2015-12-31 - 3010 MARTA CIRCLE UNIT 202, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-15 2 Maple Ave, Waldwick, FL 07463 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-15 383 SE Monterey Rd, Stuart, FL 34994 -
CHANGE OF MAILING ADDRESS 2021-02-12 383 SE Monterey Rd, Stuart, FL 34994 -
REINSTATEMENT 2020-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-09-30 - -
REGISTERED AGENT NAME CHANGED 2018-09-30 kjl holdings llc -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2010-06-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000602904 ACTIVE 1000000794096 MARTIN 2018-08-15 2038-08-29 $ 25,561.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-02-12
REINSTATEMENT 2020-04-10
REINSTATEMENT 2018-09-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-02-09
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State