Entity Name: | JKL3 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JKL3 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: |
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: | 30 Sep 2019 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Jan 2022 (3 years ago) |
Document Number: | L19000245513 |
FEI/EIN Number |
84-3479497
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450 Hwy 50, CLERMONT, FL, 34711, US |
Mail Address: | 450 Hwy 50, CLERMONT, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAYNE KRISTEEN E | President | 450 Hwy 50, CLERMONT, FL, 34711 |
Skolnik Brandon | Vice President | 10637 Wikel Lane, Clermont, FL, 34711 |
LAYNE KRISTEEN E | Agent | 450 Hwy 50, CLERMONT, FL, 34711 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000115597 | DEEP ROOTS MASSAGE | EXPIRED | 2019-10-24 | 2024-12-31 | - | 10637 WIKEL LN, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-01-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-17 | 450 Hwy 50, Suite 7, CLERMONT, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2022-01-17 | 450 Hwy 50, Suite 7, CLERMONT, FL 34711 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-17 | LAYNE, KRISTEEN E | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-17 | 450 Hwy 50, Suite 7, CLERMONT, FL 34711 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000448944 | TERMINATED | 1000000964453 | LAKE | 2023-09-15 | 2043-09-20 | $ 2,771.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-28 |
REINSTATEMENT | 2022-01-17 |
ANNUAL REPORT | 2020-06-30 |
Florida Limited Liability | 2019-09-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State