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. |
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 |
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 |
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 |
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 | - | - |
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