Search icon

SJJNKL LLC - Florida Company Profile

Company Details

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

SJJNKL 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: 01 May 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Apr 2018 (7 years ago)
Document Number: L15000077334
FEI/EIN Number 47-3994658

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

Address: 854 HAWTHORNE DR., LAKE PARK, FL, 33405, US
Mail Address: 854 HAWTHORNE DR., LAKE PARK, FL, 33405, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANTON STEPHEN DII Manager 854 HAWTHORNE DR., LAKE PARK, FL, 33405
STANTON DARCI Authorized Member 5446 DUCKWEED RD, LAKE WORTH, FL, 33405
Stanton Steve DII Agent 854 hawthorne dr, lake park, FL, 33403

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000005110 SUPERIOR HEALTH GROUP ACTIVE 2023-01-11 2028-12-31 - 854 HAWTHORNE DR, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-02 854 hawthorne dr, lake park, FL 33403 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-14 854 HAWTHORNE DR., LAKE PARK, FL 33405 -
CHANGE OF MAILING ADDRESS 2019-10-14 854 HAWTHORNE DR., LAKE PARK, FL 33405 -
LC AMENDMENT 2018-04-02 - -
REINSTATEMENT 2017-05-17 - -
REGISTERED AGENT NAME CHANGED 2017-05-17 Stanton, Steve D, II -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-30
LC Amendment 2018-04-02
ANNUAL REPORT 2018-01-17
REINSTATEMENT 2017-05-17
Florida Limited Liability 2015-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State