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. |
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 |
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 |
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 |
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 | - |
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