Search icon

J & L HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: J & L HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J & L 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 08 Nov 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Jan 2024 (a year ago)
Document Number: L04000080608
FEI/EIN Number 201950875

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

Address: 500 SE Mizner Blvd #A609, BOCA RATON, FL, 33432, US
Mail Address: 500 SE Mizner Blvd #A609, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEEDS jennifer Owner 500 SE MIZNER BLVD APT A609, BOCA RATON, FL, 33432
LEEDS JENNIFER Manager 500 SE MIZNER BLVD APT A609, BOCA RATON, FL, 33432
LEEDS JENNIFER Agent 500 SE MIZNER BLVD APT A609, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 500 SE MIZNER BLVD APT A609, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-13 500 SE Mizner Blvd #A609, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2024-09-13 500 SE Mizner Blvd #A609, BOCA RATON, FL 33432 -
LC AMENDMENT 2024-01-16 - -
REGISTERED AGENT NAME CHANGED 2024-01-16 LEEDS, JENNIFER -
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 5400 BROKEN SOUND BLVD NW #505, BOCA RATON, FL 33487 -
LC AMENDMENT 2017-09-18 - -
REINSTATEMENT 2012-07-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-05
LC Amendment 2024-01-16
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
LC Amendment 2017-09-18

Date of last update: 03 May 2025

Sources: Florida Department of State