Search icon

JKI INDUSTRIES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JKI INDUSTRIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JKI INDUSTRIES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Apr 2020 (5 years ago)
Date of dissolution: 21 Sep 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Sep 2020 (5 years ago)
Document Number: L20000105210
FEI/EIN Number 850767195

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

Address: 301 MISSOURI AVENUE, CLEARWATER, FL, 33756, US
Mail Address: 301 MISSOURI AVENUE, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBER TIMOTHY WESQ. Agent 5453 CENTRAL AVENUE, ST PETERSBURG, FL, 33710
JEFFRY KNIGHT, INC. Managing Member -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-09-21 - -

Court Cases

Title Case Number Docket Date Status
Jeffry Knight, Inc. d/b/a JKI Industries, a Florida Limited Liability Company, Appellant(s) v. Albert E. Poire and Cindy Poire, Appellee(s). 1D2023-3111 2023-12-05 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Third Judicial Circuit, Madison County
2021-CA-000039

Parties

Name JEFFRY KNIGHT, INC.
Role Appellant
Status Active
Representations Kyle D. Bass, Timothy Weber
Name JKI INDUSTRIES, LLC
Role Appellant
Status Active
Name Cindy Poire
Role Appellee
Status Active
Representations Muriel Delvie Whitehead, James Moorhead
Name Hon. Wesley Raymond Douglas
Role Judge/Judicial Officer
Status Active
Name Madison Clerk
Role Lower Tribunal Clerk
Status Active
Name Albert E. Poire
Role Appellee
Status Active
Representations Timothy Russell Moorhead, Sarah Ann Hinton, Muriel Delvie Whitehead, James Moorhead

Docket Entries

Docket Date 2023-12-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed attached
On Behalf Of Jeffry Knight, Inc.
Docket Date 2024-08-19
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Jeffry Knight, Inc.
View View File
Docket Date 2024-07-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - RB 15 days - 8/19/24
On Behalf Of Jeffry Knight, Inc.
Docket Date 2024-07-03
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Albert E. Poire
View View File
Docket Date 2024-06-10
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Jeffry Knight, Inc.
View View File
Docket Date 2024-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-04-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Jeffry Knight, Inc.
Docket Date 2024-03-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief 45 days 04/25/24
On Behalf Of Jeffry Knight, Inc.
Docket Date 2024-02-08
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order on Motion for Extension of Time for Record
View View File
Docket Date 2024-02-02
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 951 pages
Docket Date 2024-01-29
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion for Extension of Time for Record (signed copy)
On Behalf Of Madison Clerk
Docket Date 2024-01-26
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion for Extension of Time for Record
On Behalf Of Madison Clerk
Docket Date 2023-12-27
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Jeffry Knight, Inc.
Docket Date 2023-12-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Cindy Poire
Docket Date 2023-12-07
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Albert E. Poire

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-09-21
Florida Limited Liability 2020-04-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State