Search icon

K & K WHITE LLC

Company Details

Entity Name: K & K WHITE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 29 May 2018 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 09 Aug 2019 (5 years ago)
Document Number: L18000133473
FEI/EIN Number 82-2270169
Address: 9715 CROSSHILL BLVD, UNIT 105, JACKSONVILLE, FL 32222
Mail Address: 9715 CROSSHILL BLVD, UNIT 105, JACKSONVILLE, FL 32222
ZIP code: 32222
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
WHITE, KATHLEEN F Agent 9715 CROSSHILL BLVD, UNIT 105, JACKSONVILLE, FL 32222

Authorized Representative

Name Role Address
WHITE, KATHLEEN F Authorized Representative 1864 OSPREY BLUFF BLVD, FLEMING ISLAND, FL 32003
WHITE, RICHARD K Authorized Representative 1864 OSPREY BLUFF BLVD, FLEMING ISLAND, FL 32003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000010179 WATERBOY JAX ACTIVE 2025-01-24 2030-12-31 No data 9715 CROSSHILL BLVD, STE 105, JACKSONVILLE, FL, 32222
G20000151117 KENAI WATER OF JACKSONVILLE ACTIVE 2020-11-27 2025-12-31 No data 9715 CROSSHILL BLVD UNIT 105, JACKSONVILLE, FL, 32222
G19000084312 PINCH A PENNY EXPIRED 2019-08-09 2024-12-31 No data 9715 CROSSHILL BLVD, UNIT 105, JACKSONVILLE, FL, 32222

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-26 WHITE, KATHLEEN F No data
LC NAME CHANGE 2019-08-09 K & K WHITE LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000177434 TERMINATED 1000000985473 DUVAL 2024-03-19 2044-03-27 $ 6,261.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J22000081663 TERMINATED 1000000915487 DUVAL 2022-02-08 2042-02-16 $ 3,026.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-28
LC Name Change 2019-08-09
ANNUAL REPORT 2019-04-01
Florida Limited Liability 2018-05-29

Date of last update: 18 Jan 2025

Sources: Florida Department of State