Search icon

KJD RESTORATION, LLC

Company Details

Entity Name: KJD RESTORATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 07 Apr 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Apr 2020 (5 years ago)
Document Number: L14000056868
FEI/EIN Number 46-5331309
Mail Address: PO BOX 54225, JACKSONVILLE, FL 32245
Address: 2384 VANS AVENUE, JACKSONVILLE, FL 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Callahan, Tina Agent 9700 Touchton Rd, Suite 103, JACKSONVILLE, FL 32246

Managing Member

Name Role Address
RIVIERE, KEVIN A Managing Member 2384 VANS AVENUE, JACKSONVILLE, FL 32207
GENTGES, GERALD R Managing Member 2384 VANS AVENUE, JACKSONVILLE, FL 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000124294 SERVICE MASTER RESTORATION OF FIRST COAST ACTIVE 2024-10-04 2029-12-31 No data P O BOX 54225, JACKSONVILLE, FL, 32245
G14000048287 SERVICE MASTER COASTAL DISASTER SERVICES EXPIRED 2014-05-16 2019-12-31 No data 4338 CHELSEA HARBOR DR. W., JACKSONVILLE, FL, 32224
G14000035990 SERVICEMASTER RESTORATION OF FIRST COAST EXPIRED 2014-04-10 2024-12-31 No data 4338 CHELSEA HARBOR DRIVE WEST, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 9700 Touchton Rd, Suite 103, JACKSONVILLE, FL 32246 No data
LC AMENDMENT 2020-04-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-08-15 2384 VANS AVENUE, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2018-08-15 2384 VANS AVENUE, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT NAME CHANGED 2015-04-28 Callahan, Tina No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000530980 TERMINATED 16-2023-CC-005027 4TH JUD CIR DUVAL CTY 2023-10-30 2028-11-03 $12,758.85 UNIFIRST CORPORATION, 4251 PERIMETER INDUSTRIAL PKWY E, JACKSONVILLE, FL 32219

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-29
LC Amendment 2020-04-15
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27

Date of last update: 22 Jan 2025

Sources: Florida Department of State