Search icon

J & K HETTINGER ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: J & K HETTINGER ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J & K HETTINGER ENTERPRISES, 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: 04 Jan 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000002436
FEI/EIN Number 81-4879264

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

Address: 595 TARA FARMS DRIVE, MIDDLEBURG, FL, 32068, US
Mail Address: 595 TARA FARMS DRIVE, MIDDLEBURG, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HETTINGER JOHN D Manager 595 TARA FARMS DRIVE, MIDDLEBURG, FL, 32068
HETTINGER JOHN D Agent 595 TARA FARMS DRIVE, MIDDLEBURG, FL, 32068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000005622 J & K AUTOMOTIVE AND ELECTRONICS SERVICES EXPIRED 2017-01-16 2022-12-31 - 595 TARA FARMS DRIVE, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-24 595 TARA FARMS DRIVE, MIDDLEBURG, FL 32068 -
CHANGE OF MAILING ADDRESS 2021-02-24 595 TARA FARMS DRIVE, MIDDLEBURG, FL 32068 -
REGISTERED AGENT NAME CHANGED 2021-02-24 HETTINGER, JOHN D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2021-02-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
Florida Limited Liability 2017-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State