Search icon

JKL3 LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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