Search icon

JMK JKK, LLC - Florida Company Profile

Company Details

Entity Name: JMK JKK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JMK JKK, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Jul 2012 (13 years ago)
Date of dissolution: 15 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jan 2018 (7 years ago)
Document Number: L12000091652
FEI/EIN Number 46-1252491

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

Address: 1201 U.S. HIGHWAY 1, SUITE 420, NORTH PALM BEACH, FL, 33408, US
Mail Address: 1201 U.S. HIGHWAY 1, SUITE 420, NORTH PALM BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNY J. KEVIN J Manager 1201 U.S. HIGHWAY 1, SUITE 420, NORTH PALM BEACH, FL, 33408
KENNY JAMES M Manager 1201 U.S. HIGHWAY 1, SUITE 420, NORTH PALM BEACH, FL, 33408
Kaminski Carol Ann Secretary 1201 US Highway 1, North Palm Beach, FL, 33408
KAMINSKI CAROL ANN Agent 1201 US HIGHWAY 1, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-15 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-02 1201 U.S. HIGHWAY 1, SUITE 420, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2016-02-02 1201 U.S. HIGHWAY 1, SUITE 420, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-02 1201 US HIGHWAY 1, SUITE 420, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2012-08-29 KAMINSKI, CAROL ANN -

Documents

Name Date
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-24
Reg. Agent Change 2012-08-29
Florida Limited Liability 2012-07-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State