Entity Name: | JLS MARKETING, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JLS MARKETING, L.L.C. 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: | 28 Feb 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2022 (3 years ago) |
Document Number: | L05000020974 |
FEI/EIN Number |
300345782
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 954 NE Pine Island Rd, CAPE CORAL, FL, 33909, US |
Mail Address: | 954 NE Pine Island Rd, CAPE CORAL, FL, 33909, US |
ZIP code: | 33909 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHARP JOHN A | Manager | 20368 Camino Torcedo Loop, North Fort Myers, FL, 33917 |
SHARP JOHN A | Agent | 20368 Camino Torcedo Loop, North Fort Myers, FL, 33917 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000076381 | GO GIRL CYCLING | EXPIRED | 2014-07-23 | 2019-12-31 | - | 9377 SIX MILE CYPRESS PARKWAY, SUITE 135, FORT MYERS, FL, 33966 |
G13000009488 | PARADISE BICYCLES | EXPIRED | 2013-01-28 | 2024-12-31 | - | 4932 NORMANDY CT, CAPE CORAL, FL, 33904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-24 | 20368 Camino Torcedo Loop, North Fort Myers, FL 33917 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | 954 NE Pine Island Rd, CAPE CORAL, FL 33909 | - |
CHANGE OF MAILING ADDRESS | 2024-04-24 | 954 NE Pine Island Rd, CAPE CORAL, FL 33909 | - |
REINSTATEMENT | 2022-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-10 | SHARP, JOHN ANDREW | - |
REINSTATEMENT | 2006-09-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000609282 | TERMINATED | 1000000330264 | LEE | 2012-09-04 | 2032-09-19 | $ 751.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-03-21 |
REINSTATEMENT | 2022-10-11 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State