Entity Name: | J2KC EQUITIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 27 Jul 2010 (15 years ago) |
Date of dissolution: | 30 Jul 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Jul 2021 (4 years ago) |
Document Number: | L10000078667 |
FEI/EIN Number | 46-0554094 |
Address: | 11448 UNIVERSITY BLVD, ORLANDO, FL, 32817, US |
Mail Address: | 11448 University Blvd, Orlando, FL, 32817, US |
ZIP code: | 32817 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KHALIL JOHN | Agent | 11448 University Blvd, Orlando, FL, 32817 |
Name | Role | Address |
---|---|---|
KHALIL JOHN | Manager | 4576 OLD CARRIAGE TRAIL, OVEIDO, FL, 32765 |
COMITO JOSEPH A | Manager | 1668 SUNSET TRAIL, GENEVA, FL, 32732 |
Sayre Greg | Manager | 11448 UNIVERSITY BLVD, ORLANDO, FL, 32817 |
Alfred Guindi | Manager | 11448 UNIVERSITY BLVD, ORLANDO, FL, 32817 |
GONE ROGUE, LLC | Manager | No data |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000104048 | KNIGHT LIBRARY | EXPIRED | 2012-10-25 | 2017-12-31 | No data | 11448 UNIVERSITY BLVD., ORLANDO, FL, 32817 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-07-30 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-19 | 11448 University Blvd, Orlando, FL 32817 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-17 | 11448 UNIVERSITY BLVD, ORLANDO, FL 32817 | No data |
REINSTATEMENT | 2012-06-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-06-21 | 11448 UNIVERSITY BLVD, ORLANDO, FL 32817 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-07-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-02-17 |
ANNUAL REPORT | 2013-04-17 |
REINSTATEMENT | 2012-06-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State