Search icon

NJK ENTERPRISES, LLC - Florida Company Profile

Company Details

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

NJK ENTERPRISES, 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: 04 Aug 2011 (14 years ago)
Document Number: L11000089732
FEI/EIN Number 452915649

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

Address: 1428 CLARION DRIVE, VALRICO, FL, 33596, US
Mail Address: 1428 CLARION DRIVE, VALRICO, FL, 33596, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEMP NICHOLAS J Managing Member 1428 CLARION DRIVE, VALRICO, FL, 33596
Parrish and Parrish CPAS Agent 6700 South Florida Ave, Lakeland, FL, 33813

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000013095 UPTOWN PHOTOBOOTH TAMPA EXPIRED 2017-02-04 2022-12-31 - 1428 CLARION DR, VALRICO, FL, 33596
G11000077982 TRILOGY RX ALLIANCE EXPIRED 2011-08-05 2016-12-31 - 1428 CLARION DRIVE, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-15 Parrish and Parrish CPAS -
REGISTERED AGENT ADDRESS CHANGED 2022-04-15 6700 South Florida Ave, Suite 19, Lakeland, FL 33813 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 1428 CLARION DRIVE, VALRICO, FL 33596 -
CHANGE OF MAILING ADDRESS 2015-04-27 1428 CLARION DRIVE, VALRICO, FL 33596 -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State