Search icon

JCKH ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: JCKH ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JCKH 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: 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: 09 Feb 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jan 2020 (5 years ago)
Document Number: L18000037345
FEI/EIN Number 82-4362919

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

Address: 714 E 114TH AVE, TAMPA, FL, 33612, US
Mail Address: 714 E 114TH AVE, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ JUAN C Managing Member 714 E 114TH AVE, TAMPA, FL, 33612
HERNANDEZ JUAN C Agent 714 E 114TH AVE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 714 E 114TH AVE, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2023-04-29 714 E 114TH AVE, TAMPA, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 714 E 114TH AVE, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 2020-01-15 HERNANDEZ, JUAN C -
REINSTATEMENT 2020-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-03-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000653430 TERMINATED 1000000909767 HILLSBOROU 2021-12-10 2031-12-22 $ 1,966.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-01-15
LC Amendment 2018-03-01
Florida Limited Liability 2018-02-09

Date of last update: 02 May 2025

Sources: Florida Department of State