Entity Name: | JONATHAN K ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JONATHAN K 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. |
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: | 11 Apr 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L17000080950 |
FEI/EIN Number |
82-1147651
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 S Madison Ave, Clearwater, FL, 33756, US |
Mail Address: | 300 S. Madison Ave, Clearwater, FL, 33756, US |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Miller Jonathan KII | President | 209 N. Missouri Ave, Clearwater, FL, 337551342 |
Miller Jonathan KII | Agent | 209 N. Missouri Ave, Clearwater, FL, 33755 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-07-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-28 | 209 N. Missouri Ave, Clearwater, FL 33755 | - |
CHANGE OF MAILING ADDRESS | 2023-07-28 | 300 S Madison Ave, Clearwater, FL 33756 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-28 | 300 S Madison Ave, Clearwater, FL 33756 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000291153 | ACTIVE | 1000000956483 | PINELLAS | 2023-06-13 | 2033-06-21 | $ 386.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J20000356739 | ACTIVE | 1000000866965 | PINELLAS | 2020-11-02 | 2040-11-04 | $ 8,605.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
REINSTATEMENT | 2023-07-28 |
REINSTATEMENT | 2021-12-07 |
REINSTATEMENT | 2020-12-10 |
LC Name Change | 2020-04-23 |
REINSTATEMENT | 2019-07-18 |
Florida Limited Liability | 2017-04-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State