Search icon

KJ ENERGY LLC - Florida Company Profile

Company Details

Entity Name: KJ ENERGY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KJ ENERGY 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: 13 Feb 2020 (5 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 Jun 2023 (2 years ago)
Document Number: L20000051608
FEI/EIN Number APPLIED FOR

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

Address: 8051 N. TAMIAMI TRAIL STE E6, SARASOTA, FL, 34243
Mail Address: 8051 N. TAMIAMI TRAIL STE E6, SARASOTA, FL, 34243
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CINDY'S FLORIDA LLC Agent -
O'BRIEN KRISTEN Manager 8270 WOODLAND CENTER BLVD, TAMPA, FL, 33614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000080952 LOCALPOWER.SHOP ACTIVE 2024-07-05 2029-12-31 - 8270 WOODLAND CENTER BLVD, TAMPA, FL, 33614
G22000047444 LOCAL POWER USA ACTIVE 2022-04-14 2027-12-31 - 412 MADISON ST SUITE 1123, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-06-27 8051 N. TAMIAMI TRAIL STE E6, SARASOTA, FL 34243 -
LC STMNT OF RA/RO CHG 2023-06-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-06-27 8051 N. TAMIAMI TRAIL STE E6, SARASOTA, FL 34243 -
CHANGE OF MAILING ADDRESS 2023-06-27 8051 N. TAMIAMI TRAIL STE E6, SARASOTA, FL 34243 -
REGISTERED AGENT NAME CHANGED 2023-06-27 CINDY'S FLORIDA LLC -
REINSTATEMENT 2022-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
CORLCRACHG 2023-06-27
ANNUAL REPORT 2023-05-02
REINSTATEMENT 2022-10-12
REINSTATEMENT 2021-09-30
Florida Limited Liability 2020-02-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State