Entity Name: | J&K TECHNOLOGIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
J&K TECHNOLOGIES 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. |
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: | 28 Jan 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Mar 2015 (10 years ago) |
Document Number: | L13000013525 |
FEI/EIN Number |
461889630
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1710 Verde Drive, CLEARWATER, FL, 33765, US |
Mail Address: | 1710 Verde Drive, CLEARWATER, FL, 33765, US |
ZIP code: | 33765 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEARSON JEFFRY W | President | 1710 Verde Drive, CLEARWATER, FL, 33765 |
Pearson Kim D | Vice President | 1710 Verde Drive, CLEARWATER, FL, 33765 |
PEARSON JEFFRY W | Agent | 1710 Verde Drive, CLEARWATER, FL, 33765 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000012141 | BEYOND COMPUTERS, INC. | EXPIRED | 2013-02-04 | 2018-12-31 | - | 1398 BURNT OAK STREET, TARPON SPRINGS, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-05 | 1710 Verde Drive, CLEARWATER, FL 33765 | - |
CHANGE OF MAILING ADDRESS | 2022-04-05 | 1710 Verde Drive, CLEARWATER, FL 33765 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-05 | 1710 Verde Drive, CLEARWATER, FL 33765 | - |
REINSTATEMENT | 2015-03-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-16 | PEARSON, JEFFRY W | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-03-29 |
REINSTATEMENT | 2015-03-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State