Search icon

J&K PHARMACEUTICAL HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: J&K PHARMACEUTICAL HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J&K PHARMACEUTICAL HOLDINGS 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: 28 Jul 2017 (8 years ago)
Date of dissolution: 16 Sep 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 16 Sep 2020 (5 years ago)
Document Number: L17000161105
FEI/EIN Number 82-2332470

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

Address: 2430 CAMINO RAMON SUITE 120, SAN RAMON, CA, 94583, US
Mail Address: 2430 CAMINO RAMON SUITE 120, SAN RAMON, CA, 94583, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AZEVEDO JEFF Manager 2430 CAMINO RAMON SUITE 120, SAN RAMON, CA, 94583
GAINOUS KATI Manager 2430 CAMINO RAMON SUITE 120, SAN RAMON, CA, 94583
BORISKIN RYAN Authorized Person 2430 CAMINO RAMON SUITE 120, SAN RAMON, CA, 94583
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-09-16 - -
CHANGE OF MAILING ADDRESS 2020-04-29 2430 CAMINO RAMON SUITE 120, SAN RAMON, CA 94583 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-29 2430 CAMINO RAMON SUITE 120, SAN RAMON, CA 94583 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-20 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2019-02-20 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2018-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC STMNT OF RA/RO CHG 2018-09-19 - -

Documents

Name Date
LC Voluntary Dissolution 2020-09-16
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-02-20
REINSTATEMENT 2018-11-22
CORLCRACHG 2018-09-19
Florida Limited Liability 2017-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State