Search icon

NASH JK,LLC - Florida Company Profile

Company Details

Entity Name: NASH JK,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NASH JK,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: 07 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jul 2018 (7 years ago)
Document Number: L15000135043
FEI/EIN Number 16-2622750

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

Address: 3802 Gulf Of Mexico Dr., Longboat Key, 34228, UN
Mail Address: 3802 Gulf of Mexico Dr, Longboat Key, 34228, UN
ZIP code: 34228
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOEPER CHRIS F President 3802 Gulf Of Mexico Dr., Longboat Key, 34228
KOEPER CHRIS F Agent 3802 Gulf of Mexico Dr, Longboat Key, FL, 34228

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000005707 CHIS KOEPER EXPIRED 2017-01-16 2022-12-31 - 3806 GULF OF MEXICO DR. C-109, LONGBOAT KEY, FL, 34228
G15000085295 KITCHENS GALORE EXPIRED 2015-08-18 2020-12-31 - 4174 CENTRAL SARASOTA PKWY #221, SARASOTA, FL, 34238

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-06-17 3802 Gulf of Mexico Dr, A-202, Longboat Key, FL 34228 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-17 3802 Gulf Of Mexico Dr., A-202, Longboat Key 34228 UN -
CHANGE OF MAILING ADDRESS 2019-06-17 3802 Gulf Of Mexico Dr., A-202, Longboat Key 34228 UN -
REINSTATEMENT 2018-07-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-11-28 KOEPER, CHRIS F -
REINSTATEMENT 2016-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-09-09
ANNUAL REPORT 2019-06-17
REINSTATEMENT 2018-07-23
REINSTATEMENT 2016-11-28
Florida Limited Liability 2015-08-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State