Search icon

K&J SUBS, LLC - Florida Company Profile

Company Details

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

K&J SUBS, 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: 08 May 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L13000067479
FEI/EIN Number 371733329

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

Address: 1257 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33544
Mail Address: 1257 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33544
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAPEGHIAN LISA M Managing Member 1257 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33544
KAPEGHIAN MARK A Managing Member 1257 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33544
KAPEGHIAN MARK Agent 1257 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33544

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000125587 JIMMY JOHN'S GOURMET SANDWICHES EXPIRED 2014-09-15 2019-12-31 - 38038 MERIDIAN AVENUE, DADE CITY, FL, 33525

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2014-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2014-11-03 1257 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL 33544 -
REGISTERED AGENT ADDRESS CHANGED 2014-11-03 1257 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL 33544 -
CHANGE OF MAILING ADDRESS 2014-11-03 1257 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL 33544 -
REGISTERED AGENT NAME CHANGED 2014-11-03 KAPEGHIAN, MARK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000507093 LAPSED 2018-CA-003099CAAXES PASCO COUNTY CIRCUIT COURT 2019-06-18 2024-07-31 $352,824.53 TD BANK, NATIONAL ASSOCIATION, ONE ROYAL ROAD, FLEMINGTON, NJ 08882

Documents

Name Date
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-22
REINSTATEMENT 2014-11-03
Florida Limited Liability 2013-05-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State