Entity Name: | KJ-BRANDON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KJ-BRANDON, 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: | 02 Oct 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L17000202751 |
FEI/EIN Number |
371872028
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 119 WEST BLOOMINGDALE AVENUE, BRANDON, FL, 33511, US |
Mail Address: | 42164 west rummy rd, maricopa, AZ, 85138, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KENJAM HOLDINGS, LLC | Authorized Member | - |
marcus ROBERT | mana | 42164 west rummy rd, maricopa, AZ, 85138 |
INCORP SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000022598 | CAPITAL TACOS | ACTIVE | 2022-02-23 | 2027-12-31 | - | 42164 WEST RUMMY ROAD, MARICOPA, AZ, 85138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
LC STMNT OF RA/RO CHG | 2020-11-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-11-04 | INCORP SERVICES, INC. | - |
CHANGE OF MAILING ADDRESS | 2020-01-15 | 119 WEST BLOOMINGDALE AVENUE, BRANDON, FL 33511 | - |
LC NAME CHANGE | 2018-02-01 | KJ-BRANDON, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-24 |
CORLCRACHG | 2020-11-04 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-12 |
LC Name Change | 2018-02-01 |
Florida Limited Liability | 2017-10-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3542708302 | 2021-01-22 | 0455 | PPS | 119 west blooingdale ave, brandon, FL, 33511 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4026567103 | 2020-04-12 | 0455 | PPP | 119 west blooingdale ave, brandon, FL, 33511 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State