Search icon

CASEY JONES KETTLECORN AND MORE, L.L.C. - Florida Company Profile

Company Details

Entity Name: CASEY JONES KETTLECORN AND MORE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASEY JONES KETTLECORN AND MORE, L.L.C. 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: 25 Aug 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L20000264640
Address: 3545 dellwood, Jacksonville, FL, 32205, US
Mail Address: 5001 Philips Hwy, Lot #57, Jacksonville, FL, 32207, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNT CASEY J Manager 3545 DELLWOOD, JACKSONVILLE, FL, 32207
HUNT CASEY J Agent 5001 Philips Hwy, Jacksonville, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000050730 CJ'S KETTLE CORN ACTIVE 2022-04-21 2027-12-31 - 5001 PHILIPS HIGHWAY, LOT 57, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-11 3545 dellwood, Jacksonville, FL 32205 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-11 5001 Philips Hwy, Lot #57, Jacksonville, FL 32207 -
CHANGE OF MAILING ADDRESS 2022-01-11 3545 dellwood, Jacksonville, FL 32205 -
REGISTERED AGENT NAME CHANGED 2022-01-11 HUNT, CASEY J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-02-08
REINSTATEMENT 2022-01-11
Florida Limited Liability 2020-08-25

Date of last update: 01 May 2025

Sources: Florida Department of State