Search icon

JLS MARKETING, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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