Search icon

JKG FL LLC - Florida Company Profile

Company Details

Entity Name: JKG FL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JKG FL 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: 10 Apr 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000063577
FEI/EIN Number 371781633

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

Address: 8815 CONROY WINDERMERE RD., #387, ORLANDO, FL, 32835, US
Mail Address: 8815 CONROY WINDERMERE RD., #387, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TILLETT JAMIE Manager 12386 STATE ROAD 535 #148, ORLANDO, FL, 32836
ROJAS ROBERTO Agent 15800 PINES BLVD. SUITE 206, PEMBROKE PINES, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000040610 KP JEWELRY & ANTIQUES EXPIRED 2016-04-21 2021-12-31 - 12386 STATE ROAD 535 #148, ORLANDO, FL, 32836
G15000065504 ONCE UPON A TIME EXPIRED 2015-06-24 2020-12-31 - 12386 STATE ROAD 535 #148, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-05-14 - -
LC AMENDMENT AND NAME CHANGE 2021-05-14 JKG FL LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-05-14 8815 CONROY WINDERMERE RD., #387, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2021-05-14 8815 CONROY WINDERMERE RD., #387, ORLANDO, FL 32835 -
REGISTERED AGENT NAME CHANGED 2021-05-14 ROJAS, ROBERTO -
REGISTERED AGENT ADDRESS CHANGED 2021-05-14 15800 PINES BLVD. SUITE 206, PEMBROKE PINES, FL 33027 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000096893 ACTIVE 16-384-D4-OPA LEON 2021-12-01 2027-02-25 $1,629.14 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J18000115774 ACTIVE 1000000774399 OSCEOLA 2018-03-05 2038-03-21 $ 4,439.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000115782 ACTIVE 1000000774400 OSCEOLA 2018-03-05 2038-03-21 $ 33,814.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000618720 ACTIVE 1000000759038 OSCEOLA 2017-10-19 2037-11-07 $ 13,111.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
Reinstatement 2021-05-14
LC Amendment and Name Change 2021-05-14
Reg. Agent Resignation 2017-11-17
ANNUAL REPORT 2016-05-03
Florida Limited Liability 2015-04-10

Date of last update: 02 May 2025

Sources: Florida Department of State