Entity Name: | KJS SCREEN PRINTING AND CUSTOMIZATIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 21 May 2019 (6 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L19000136745 |
FEI/EIN Number | 83-4466862 |
Address: | 6656 US-1, PORT ST LUCIE, FL, 34952, US |
Mail Address: | 6656 US-1, PORT ST LUCIE, FL, 34952, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON KEVIN | Agent | 6656 US-1, PORT ST LUCIE, FL, 34952 |
Name | Role | Address |
---|---|---|
THOMPSON KEVIN | Manager | 6656 US-1, PORT ST LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-26 | 6656 US-1, PORT ST LUCIE, FL 34952 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-26 | 6656 US-1, PORT ST LUCIE, FL 34952 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-26 | 6656 US-1, PORT ST LUCIE, FL 34952 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000367494 | TERMINATED | 1000000895560 | ST LUCIE | 2021-07-16 | 2041-07-21 | $ 2,349.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J20000412003 | TERMINATED | 1000000870699 | ST LUCIE | 2020-12-14 | 2040-12-16 | $ 4,775.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-30 |
Florida Limited Liability | 2019-05-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State