Search icon

KJ AUTOS, LLC - Florida Company Profile

Company Details

Entity Name: KJ AUTOS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KJ AUTOS, 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: 02 Jul 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Nov 2022 (2 years ago)
Document Number: L12000086133
FEI/EIN Number 455634890

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

Address: 2129 ANDREA LN, FORT MYERS, FL, 33907, US
Mail Address: 2129 Andrea Ln, STE 100, Fort Myers, FL, 33912, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN JARETT Manager 2129 ANDREA LANE, FORT MYERS, FL, 33912
COHEN JARETT Agent 2129 Andrea Ln, Fort Myers, FL, 33912

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000031670 CONDO CARS ACTIVE 2022-03-08 2027-12-31 - 13141 CORBEL CIRCLE, #425, FORT MYERS, FL, 33907
G22000021841 SUNKISS MOTORS ACTIVE 2022-02-21 2027-12-31 - 13141 CORBIEL CIR, #425, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-07-13 2129 ANDREA LN, UNIT 1, FORT MYERS, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-13 2129 Andrea Ln, Ste 100, Fort Myers, FL 33912 -
LC AMENDMENT 2022-11-15 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-27 2129 ANDREA LN, UNIT 1, FORT MYERS, FL 33907 -
LC AMENDMENT 2022-05-09 - -
LC STMNT OF RA/RO CHG 2015-04-20 - -
REGISTERED AGENT NAME CHANGED 2013-10-18 COHEN, JARETT -
REINSTATEMENT 2013-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000344562 ACTIVE 1000000995266 LEE 2024-05-29 2044-06-05 $ 8,021.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-07-13
LC Amendment 2022-11-15
LC Amendment 2022-05-09
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-13

Date of last update: 02 May 2025

Sources: Florida Department of State