Search icon

J&S GROUP OF LAKELAND, LLC - Florida Company Profile

Company Details

Entity Name: J&S GROUP OF LAKELAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J&S GROUP OF LAKELAND, LLC 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: 13 Nov 2001 (23 years ago)
Date of dissolution: 10 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Dec 2018 (6 years ago)
Document Number: L01000019776
FEI/EIN Number 593758569

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

Address: 5564 SUMMERLAND HILLS CIR., LAKELAND, FL, 33812-6369, US
Mail Address: 5564 SUMMERLAND HILLS CIR., LAKELAND, FL, 33812-6369, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDONOUGH SHAWN C Manager 2860 Meridian Point Lane, LAKELAND, FL, 33812
MCDONOUGH JOSEPH VJr. Managing Member 5564 SUMMERLAND HILLS CIRCLE, LAKELAND, FL, 338126369
MCDONOUGH JOSEPH VJr. Agent 5564 Summerland Hills Cir., LAKELAND, FL, 338126369

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-10 - -
REGISTERED AGENT NAME CHANGED 2018-01-31 MCDONOUGH, JOSEPH V., Jr. -
LC NAME CHANGE 2014-10-30 J&S GROUP OF LAKELAND, LLC -
REGISTERED AGENT ADDRESS CHANGED 2014-01-09 5564 Summerland Hills Cir., LAKELAND, FL 33812-6369 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-09 5564 SUMMERLAND HILLS CIR., LAKELAND, FL 33812-6369 -
CHANGE OF MAILING ADDRESS 2014-01-09 5564 SUMMERLAND HILLS CIR., LAKELAND, FL 33812-6369 -
REINSTATEMENT 2012-07-11 - -
PENDING REINSTATEMENT 2012-07-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-10
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-27
LC Name Change 2014-10-30
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-24
REINSTATEMENT 2012-07-11
ANNUAL REPORT 2008-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State