Search icon

JK GLOBAL INDUSTRIES LLC - Florida Company Profile

Company Details

Entity Name: JK GLOBAL INDUSTRIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JK GLOBAL INDUSTRIES 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: 06 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Apr 2021 (4 years ago)
Document Number: L11000002508
FEI/EIN Number 274469037

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

Address: 1270 N WICKHAM RD, SUITE 16, MELBOURNE, FL, 32935, US
Mail Address: 1270 N WICKHAM RD, SUITE 16, MELBOURNE, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
kerr john Managing Member 1270 North Wickham Road, MELBOURNE, FL, 32935
ABBOTT JENNIFER Managing Member 1270 N WICKHAM RD, MELBOURNE, FL, 32935
abbott jennifer Agent 1270 N WICKHAM RD, MELBOURNE, FL, 32935

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000076907 JK GLOBAL SUPPLEMENTS EXPIRED 2013-08-01 2018-12-31 - 1270 N WICKHAM RD, STE 16-301, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 1270 N WICKHAM RD, SUITE 16, Box 301, MELBOURNE, FL 32935 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 1270 N WICKHAM RD, STE 16, Box 301, MELBOURNE, FL 32935 -
CHANGE OF MAILING ADDRESS 2022-04-05 1270 N WICKHAM RD, SUITE 16, Box 301, MELBOURNE, FL 32935 -
REINSTATEMENT 2021-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-03-14 - -
REGISTERED AGENT NAME CHANGED 2018-03-14 abbott, jennifer -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2012-07-30 - -
LC AMENDMENT 2011-08-30 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-05
REINSTATEMENT 2021-04-20
ANNUAL REPORT 2019-04-29
DEBIT MEMO# 028729-F 2018-03-15
REINSTATEMENT 2018-03-14
ANNUAL REPORT [CANCELLED] 2017-04-12
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State