Search icon

JMK ENTERPRISES OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: JMK ENTERPRISES OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JMK ENTERPRISES OF FLORIDA, 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: 12 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jul 2024 (9 months ago)
Document Number: L15000088130
FEI/EIN Number 47-3046038

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

Address: 5314 Coppedge Ave, JACKSONVILLE, FL, 32277, US
Mail Address: 5314 Coppedge Ave, JACKSONVILLE, FL, 32277, US
ZIP code: 32277
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLINKENBERG JOHN Manager 5314 Coppedge Ave, JACKSONVILLE, FL, 32277
Klinkenberg John Agent 5314 Coppedge Ave, JACKSONVILLE, FL, 32277

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000053643 LANG SALES EXPIRED 2015-06-02 2020-12-31 - 3424 CULLENDON LANE, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-07-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 5314 Coppedge Ave, JACKSONVILLE, FL 32277 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 5314 Coppedge Ave, JACKSONVILLE, FL 32277 -
CHANGE OF MAILING ADDRESS 2021-01-12 5314 Coppedge Ave, JACKSONVILLE, FL 32277 -
REINSTATEMENT 2017-01-13 - -
REGISTERED AGENT NAME CHANGED 2017-01-13 Klinkenberg, John -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
REINSTATEMENT 2024-07-29
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-12
REINSTATEMENT 2017-01-13
Florida Limited Liability 2015-05-12

Date of last update: 01 May 2025

Sources: Florida Department of State