Search icon

KBJ ARCHITECTS, LLC - Florida Company Profile

Company Details

Entity Name: KBJ ARCHITECTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KBJ ARCHITECTS, 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: 20 May 2015 (10 years ago)
Date of dissolution: 15 Nov 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Nov 2022 (2 years ago)
Document Number: L15000089257
FEI/EIN Number 47-4080038

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

Address: 50 N. Laura Street, Suite 4200, JACKSONVILLE, FL, 32202, US
Mail Address: 50 N. Laura Street, Suite 4200, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RENSING THOMAS K President 50 N. Laura Street, JACKSONVILLE, FL, 32202
PERRYMAN MARK A Chief Executive Officer 4445 Lake Forest Drive, Cincinnati, OH, 45242
Hess Beth A Treasurer 4445 Lake Forest Drive, Cincinnati, OH, 45242
Benzon Kelly W Secretary 4445 Lake Forest Drive, Cincinnati, OH, 45242
Benzon Kelly Agent 50 N. Laura Street, Jacksonville, FL, 32202

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-11-15 - -
REGISTERED AGENT NAME CHANGED 2021-02-02 Benzon, Kelly -
CHANGE OF PRINCIPAL ADDRESS 2019-03-01 50 N. Laura Street, Suite 4200, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2019-03-01 50 N. Laura Street, Suite 4200, JACKSONVILLE, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-01 50 N. Laura Street, Suite 4200, Jacksonville, FL 32202 -
LC AMENDMENT 2017-02-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-11-15
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-22
LC Amendment 2017-02-17
ANNUAL REPORT 2016-02-23
Florida Limited Liability 2015-05-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State