Search icon

K.J.C. TRANSPORT & DISPOSAL, LLC - Florida Company Profile

Company Details

Entity Name: K.J.C. TRANSPORT & DISPOSAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

K.J.C. TRANSPORT & DISPOSAL, 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: 01 Aug 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000099109
FEI/EIN Number 46-0695989

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

Address: 209 S Sumter AVE, ARCADIA, FL, 34266, US
Mail Address: 209 S Sumter AVE, ARCADIA, FL, 34266, US
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMPSON HECTOR Y Manager 209 S Sumter AVE, ARCADIA, FL, 34266
HECTOR SAMPSON Y Agent 209 S Sumter AVE, ARCADIA, FL, 34266

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-08 209 S Sumter AVE, ARCADIA, FL 34266 -
REINSTATEMENT 2019-10-08 - -
CHANGE OF MAILING ADDRESS 2019-10-08 209 S Sumter AVE, ARCADIA, FL 34266 -
REGISTERED AGENT NAME CHANGED 2019-10-08 HECTOR, SAMPSON Y -
CHANGE OF PRINCIPAL ADDRESS 2019-10-08 209 S Sumter AVE, ARCADIA, FL 34266 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT AND NAME CHANGE 2013-04-16 K.J.C. TRANSPORT & DISPOSAL, LLC -

Documents

Name Date
ANNUAL REPORT 2022-04-02
REINSTATEMENT 2021-04-10
REINSTATEMENT 2019-10-08
LC Amendment and Name Change 2013-04-16
ANNUAL REPORT 2013-04-09
Florida Limited Liability 2012-08-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State