Search icon

J E L SALES LLC - Florida Company Profile

Company Details

Entity Name: J E L SALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J E L SALES 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: 16 Feb 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L04000015322
FEI/EIN Number 542146718

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

Address: 1135 LEMONWOOD ST, HOLLYWOOD, FL, 33019
Mail Address: 1135 LEMONWOOD ST, HOLLYWOOD, FL, 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORBER JONATHAN Managing Member 1135 LEMONWOOD ST, HOLLYWOOD, FL, 33019
LORBER JONATHAN Agent 1135 LEMONWOOD ST, HOLLYWOOD, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000028841 JONATHAN LORBER, LLC EXPIRED 2014-03-21 2019-12-31 - 1135 LEMONWOOD STREET, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-06-02 1135 LEMONWOOD ST, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2004-07-21 1135 LEMONWOOD ST, HOLLYWOOD, FL 33019 -
REGISTERED AGENT NAME CHANGED 2004-07-21 LORBER, JONATHAN -
REGISTERED AGENT ADDRESS CHANGED 2004-07-21 1135 LEMONWOOD ST, HOLLYWOOD, FL 33019 -

Documents

Name Date
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-06-25
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-06-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State