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. |
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 |
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 |
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 | - | - |
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