Entity Name: | JLCS HOLDINGS L.P. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
Status: | Inactive |
Date Filed: | 31 Jul 2012 (13 years ago) |
Date of dissolution: | 07 May 2021 (4 years ago) |
Last Event: | LP CERTIFICATE OF DISSOLUTION |
Event Date Filed: | 07 May 2021 (4 years ago) |
Document Number: | A12000000437 |
FEI/EIN Number | 33-1225642 |
Address: | 450 Sherbrooke St. East, Montreal, Qu, H2L1J8, CA |
Mail Address: | 450 Sherbrooke St. East, Montreal, Qu, H2L1J8, CA |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAINES ALAN L | Agent | 2500 N. Military Trail, Boca Raton, FL, 33431 |
Name | Role |
---|---|
JLCS MANAGEMENT, INC. | General Partner |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP CERTIFICATE OF DISSOLUTION | 2021-05-07 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-10 | 2500 N. Military Trail, Suite 303, Boca Raton, FL 33431 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-27 | RAINES, ALAN L. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-23 | 450 Sherbrooke St. East, Suite 1600, Montreal, Quebec H2L1J8 CA | No data |
CHANGE OF MAILING ADDRESS | 2013-01-23 | 450 Sherbrooke St. East, Suite 1600, Montreal, Quebec H2L1J8 CA | No data |
Name | Date |
---|---|
LP Certificate of Dissolution | 2021-05-07 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-01-23 |
Domestic LP | 2012-07-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State