Search icon

JEKE PROPERTIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: JEKE PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JEKE PROPERTIES, 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: 10 Mar 1999 (26 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L99000001360
FEI/EIN Number 593572095

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

Address: 1891-2 Capital Circle NE, TALLAHASSEE, FL, 32308, US
Mail Address: P.O. BOX 13269, TALLAHASSEE, FL, 32317, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNISLEY KENT C Chief Executive Officer 6438 Heartland Circle, TALLAHASSEE, FL, 32312
KNISLEY KENT C Agent 1891-2 Capital Circle NE, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-28 1891-2 Capital Circle NE, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2017-03-28 1891-2 Capital Circle NE, TALLAHASSEE, FL 32308 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-28 1891-2 Capital Circle NE, TALLAHASSEE, FL 32308 -
LC NAME CHANGE 2010-07-01 JEKE PROPERTIES, L.L.C. -
REGISTERED AGENT NAME CHANGED 2006-04-27 KNISLEY, KENT C -

Documents

Name Date
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-05
LC Name Change 2010-07-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State