Search icon

J.M.K. TRANSPORT, LLC - Florida Company Profile

Headquarter

Company Details

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

J.M.K. TRANSPORT, 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: 22 Jan 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Oct 2019 (6 years ago)
Document Number: L13000010256
FEI/EIN Number 364951066

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

Address: 1850 FRANCIS AVENUE, ATLANTIC BEACH, FL, 32233, US
Mail Address: 102 MAGNOLIA LANE, STERLING, CO, 80751, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of J.M.K. TRANSPORT, LLC, COLORADO 20191892506 COLORADO

Key Officers & Management

Name Role Address
FRITZLER LAVETA D Manager 102 MAGNOLIA LANE, STERLING, CO, 80751
LANCKRIET KRISTOPHER B Authorized Member 102 MAGNOLIA LANE, STERLING, CO, 80751
LANCKRIET KRISTOPHER B Agent 1850 FRANCIS AVENUE, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-13 - -
LC AMENDMENT 2019-10-17 - -
CHANGE OF MAILING ADDRESS 2019-10-17 1850 FRANCIS AVENUE, ATLANTIC BEACH, FL 32233 -
REGISTERED AGENT NAME CHANGED 2019-10-17 LANCKRIET, KRISTOPHER B. -
LC NAME CHANGE 2014-02-28 J.M.K. TRANSPORT, LLC -
LC AMENDMENT 2013-08-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-24
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-05-18
ANNUAL REPORT 2020-05-20
LC Amendment 2019-10-17
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-29

Date of last update: 02 May 2025

Sources: Florida Department of State