Search icon

JKL BEACHFRONT BUILDERS, LLC - Florida Company Profile

Company Details

Entity Name: JKL BEACHFRONT BUILDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JKL BEACHFRONT BUILDERS, 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: 04 Jan 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Aug 2018 (7 years ago)
Document Number: L16000000740
FEI/EIN Number APPLIED FOR

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

Address: 8110 GULF BLVD, NAVARRE BEACH, FL, 32566, US
Mail Address: 8110 GULF BLVD, NAVARRE BEACH, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANDRY KEITH R Authorized Member 8110 GULF BLVD, NAVARRE BEACH, FL, 32566
LANDRY JENNIFER A Authorized Member 8110 GULF BLVD, NAVARRE BEACH, FL, 32566
Landry Revocable Trust Dated January 24, 2 Trustee 8110 GULF BLVD, NAVARRE BEACH, FL, 32566
LANDRY BRENNAN Authorized Member 8110 GULF BLVD, NAVARRE, FL, 32566
Schultz Kerry Anne Agent 2777 Gulf Breeze Parkway, Gulf Breeze, FL, 32563

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-12 2777 Gulf Breeze Parkway, Gulf Breeze, FL 32563 -
LC AMENDMENT 2018-08-29 - -
CHANGE OF MAILING ADDRESS 2017-01-26 8110 GULF BLVD, NAVARRE BEACH, FL 32566 -
REGISTERED AGENT NAME CHANGED 2017-01-26 Schultz, Kerry Anne -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-29
LC Amendment 2018-08-29
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State