Search icon

KJY BUSINESS LLC - Florida Company Profile

Company Details

Entity Name: KJY BUSINESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KJY BUSINESS 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: 20 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2024 (a year ago)
Document Number: L17000016596
FEI/EIN Number 81-5152201

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

Address: 3044 SOUTH MILITARY TRAIL, STE G, LAKE WORTH, FL, 33755, US
Mail Address: 1825 Sunset Point Road, Clearwater, FL, 33765, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORTRESS CAPITAL NOTE ACQUISITIONS, LLC Agent 1825 Sunset Point Road, Clearwater, FL, 33765
Trammell KARILYN J Manager 3665 East Bay Drive, Largo, FL, 33771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 1825 Sunset Point Road, Clearwater, FL 33765 -
REINSTATEMENT 2024-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-03-20 3044 SOUTH MILITARY TRAIL, STE G, LAKE WORTH, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-20 1825 Sunset Point Road, Clearwater, FL 33765 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-20 3044 SOUTH MILITARY TRAIL, STE G, LAKE WORTH, FL 33755 -
REINSTATEMENT 2020-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-12-13 FORTRESS CAPITAL NOTE ACQUISITIONS, LLC -
REINSTATEMENT 2018-12-13 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
REINSTATEMENT 2024-01-06
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-02-02
REINSTATEMENT 2020-10-12
ANNUAL REPORT 2019-02-08
REINSTATEMENT 2018-12-13
Florida Limited Liability 2017-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State