Entity Name: | JLP HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JLP HOLDINGS, 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. |
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: | 01 Jul 2004 (21 years ago) |
Document Number: | L04000049581 |
FEI/EIN Number |
201392571
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 23130 HEMENWAY AVE, PORT CHARLOTTE, FL, 33980, US |
Mail Address: | 23130 HEMENWAY AVE, PORT CHARLOTTE, FL, 33980, US |
ZIP code: | 33980 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PLAKIOTIS JOHN L | President | 23130 HEMENWAY AVE, PORT CHARLOTTE, FL, 33980 |
AMBER PLAKIOTIS C | Vice President | 23130 HEMENWAY AVE, PORT CHARLOTTE, FL, 33980 |
PLAKIOTIS JOHN L | Agent | 23130 HEMENWAY AVENUE, PORT CHARLOTTE, FL, 33980 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-27 | 23130 HEMENWAY AVE, PORT CHARLOTTE, FL 33980 | - |
CHANGE OF MAILING ADDRESS | 2023-04-27 | 23130 HEMENWAY AVE, PORT CHARLOTTE, FL 33980 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000395333 | TERMINATED | 1000000828016 | CHARLOTTE | 2019-05-24 | 2039-06-05 | $ 674.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-29 |
AMENDED ANNUAL REPORT | 2019-11-13 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State