Entity Name: | JTK CITRUS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 01 Sep 2010 (14 years ago) |
Date of dissolution: | 26 Aug 2024 (5 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Aug 2024 (5 months ago) |
Document Number: | M10000003890 |
FEI/EIN Number | 271022961 |
Address: | 8445 LYNDON, DETROIT, MI, 48238 |
Place of Formation: | MICHIGAN |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
JOHNSON DALE | Managing Member | 8445 LYNDON, DETROIT, MI, 48238 |
Name | Role | Address |
---|---|---|
KREGER FRED | General Manager | 8445 LYNDON, DETROIT, MI, 48238 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000057470 | JEBCO GROVES | ACTIVE | 2019-05-13 | 2029-12-31 | No data | 8445 LYNDON ST., DETROIT, MI, 48238 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-08-26 | No data | No data |
Name | Date |
---|---|
WITHDRAWAL | 2024-08-26 |
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State