Entity Name: | KA-JEN LOGGING LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 02 Dec 2011 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L11000136060 |
FEI/EIN Number | 453956218 |
Address: | 7075 STATE RD 207, ELKTON, FL, 32033 |
Mail Address: | 7075 STATE RD 207, ELKTON, FL, 32033 |
ZIP code: | 32033 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KA-JEN LOGGING LLC 401 K PROFIT SHARING PLAN TRUST | 2017 | 453956218 | 2018-07-24 | KA-JEN LOGGING LLC | 12 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-07-24 |
Name of individual signing | TOBY SIMS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 9045400079 |
Plan sponsor’s address | 7075 STATE ROAD 207, ELKTON, FL, 32033 |
Signature of
Role | Plan administrator |
Date | 2017-07-10 |
Name of individual signing | TOBY L SIMS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
SIMS TOBY L | Agent | 7075 STATE RD 207, ST AUGUSTINE, FL, 32033 |
Name | Role | Address |
---|---|---|
SIMS TOBY L | Managing Member | 7075 STATE RD 207, ELKTON, FL, 32033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-07-08 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State