Search icon

CIRCLE BAR K, LLC - Florida Company Profile

Company Details

Entity Name: CIRCLE BAR K, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CIRCLE BAR K, 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: 16 Feb 2011 (14 years ago)
Document Number: L11000020843
FEI/EIN Number 275081831

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

Address: 257 JONES ROAD, JACKSONVILLE, FL, 32220
Mail Address: 257 JONES ROAD, JACKSONVILLE, FL, 32220
ZIP code: 32220
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KITTRELL JIMMY B President 257 JONES ROAD, JACKSONVILLE, FL, 32220
pope ALICE E Manager 257 JONES ROAD, JACKSONVILLE, FL, 32220
Griffin Galynna K Secretary 257 JONES ROAD, JACKSONVILLE, FL, 32220
MYERS WILLIAM S Agent 905 Park Avenue, Orange Park, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000125402 CIRCLE K FURNITURE ACTIVE 2021-09-21 2026-12-31 - 257 JONES ROAD, JACKSONVILLE, FL, 32220
G15000029635 CIRCLE K FURNITURE EXPIRED 2015-03-23 2020-12-31 - 257 JONES ROAD, JACKSONVILLE, FL, 32220
G11000036507 FURNITURE & MORE EXPIRED 2011-04-13 2016-12-31 - CIRCLE BAR K, LLC., 257 JONES ROAD, JACKSONVILLE, FL, 32220

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-01-22 MYERS , WILLIAM S -
REGISTERED AGENT ADDRESS CHANGED 2014-01-22 905 Park Avenue, Suite 102, Orange Park, FL 32073 -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State