Search icon

JFK CAPITAL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: JFK CAPITAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JFK CAPITAL 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: 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: 25 Oct 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: L10000111141
FEI/EIN Number 273769028

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

Address: 150 E Marvin Ave, Longwood, FL, 32750, US
Mail Address: 150 E Marvin Ave, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANORA KLEVER Manager 150 E Marvin Ave, Longwood, FL, 32750
Gaudet Jolyne Admi 150 E Marvin Ave, Longwood, FL, 32750
PANORA KLEVER T Agent 150 E Marvin Ave, Longwood, FL, 32750

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 150 E Marvin Ave, Longwood, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 150 E Marvin Ave, Longwood, FL 32750 -
CHANGE OF MAILING ADDRESS 2022-04-25 150 E Marvin Ave, Longwood, FL 32750 -
REGISTERED AGENT NAME CHANGED 2017-01-19 PANORA, KLEVER T -
REINSTATEMENT 2017-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2012-07-09 - -
LC AMENDMENT 2011-06-27 - -

Documents

Name Date
REINSTATEMENT 2024-01-03
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-01-19
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State