Search icon

J.K.L LOGISTICS, CO

Company Details

Entity Name: J.K.L LOGISTICS, CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Apr 2019 (6 years ago)
Document Number: P19000036839
FEI/EIN Number 83-4652677
Address: 4846 Sun City Center Blvd, Sun City Center, FL, 33573, US
Mail Address: 4846 Sun City Center Blvd, Sun City Center, FL, 33573, US
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Owens Iasia TTEE Agent 4846 Sun City Center Blvd, Sun City Center Blvd, FL, 33573

Trustee

Name Role Address
Owens Iasia Trustee Trustee 4846 Sun City Center Blvd, Sun City Center Blvd, FL, 33573

Director

Name Role Address
JKL FAMILY TRUST Director 5138 Flowing Oar Road, Wimauma, FL, 33598

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000092645 JKL CONSULTING FIRM ACTIVE 2024-08-04 2029-12-31 No data 4846 SUN CITY CENTER BLVD, #112, SUN CITY CENTER BLVD, FL, 33573
G23000110465 J.K.L EDITING & WRITING SERVICES ACTIVE 2023-09-10 2028-12-31 No data 4846 SUN CITY CENTER BLVD, #112, SUN CITY CENTER, FL, 33573
G21000079446 J.K.L PROPERTIES ACTIVE 2021-06-14 2026-12-31 No data 4846 SUN CITY CENTER BLVD, #112, SUN CITY CENTER, FL, 33573

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 Owens , Iasia, TTEE No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-29 4846 Sun City Center Blvd, 112, Sun City Center, FL 33573 No data
CHANGE OF MAILING ADDRESS 2021-09-29 4846 Sun City Center Blvd, 112, Sun City Center, FL 33573 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 4846 Sun City Center Blvd, 112, Sun City Center Blvd, FL 33573 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-09-29
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-09
Domestic Profit 2019-04-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State