Search icon

K & J DESIGN GROUP, LLC - Florida Company Profile

Company Details

Entity Name: K & J DESIGN GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 30 Nov 2017 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Apr 2022 (3 years ago)
Document Number: M17000010121
FEI/EIN Number 811457832

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

Address: 3213 Balley Forrest Dr, Alpharetta, GA, 30004, US
Mail Address: 3213 Balley Forrest Dr, Alpharetta, GA, 30004, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
ORTEGA JJ President 3213 Balley Forrest Dr, Alpharetta, GA, 30004
ORTEGA KRISTY Vice President 3213 Balley Forrest Dr, Alpharetta, GA, 30004
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000027135 TRIFECTA HOME FURNITURE LLC ACTIVE 2025-02-24 2030-12-31 - 935 NORTH POINT DR, ALPHARETTA, GA, 30022

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 935 North Point Dr, Alpharetta, GA 30022 -
CHANGE OF MAILING ADDRESS 2025-02-06 935 North Point Dr, Alpharetta, GA 30022 -
CHANGE OF MAILING ADDRESS 2022-04-16 3213 Balley Forrest Dr, Alpharetta, GA 30004 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-16 3213 Balley Forrest Dr, Alpharetta, GA 30004 -
REGISTERED AGENT NAME CHANGED 2022-04-08 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2022-04-08 - -
REINSTATEMENT 2018-11-19 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-04-16
CORLCRACHG 2022-04-08
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-14
REINSTATEMENT 2018-11-19
Foreign Limited 2017-11-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State