Search icon

JKMG, LLC - Florida Company Profile

Company Details

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

JKMG, 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: 14 Sep 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L10000095844
FEI/EIN Number 273457831

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

Address: 100 Hampton Road, CLEARWATER, FL, 33759, US
Mail Address: 100 Hampton Road., CLEARWATER, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILLESPIE MARGARET Managing Member 100 Hampton Road, CLEARWATER, FL, 33759
Gillespie Margaret M Agent 100 Hampton Road, CLEARWATER, FL, 33759
Margaret M. Gillespie Managing Member 100 Hampton Road, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-01-21 Gillespie, Margaret Mary -
CHANGE OF PRINCIPAL ADDRESS 2013-01-22 100 Hampton Road, Unit 176, CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 2013-01-22 100 Hampton Road, Unit 176, CLEARWATER, FL 33759 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-22 100 Hampton Road, Unit 176, CLEARWATER, FL 33759 -
REINSTATEMENT 2012-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-08
AMENDED ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-08-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State