Search icon

JLS SECURITY PLUS, LLC - Florida Company Profile

Company Details

Entity Name: JLS SECURITY PLUS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JLS SECURITY PLUS, 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: 23 Sep 2005 (19 years ago)
Date of dissolution: 01 May 2024 (10 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 01 May 2024 (10 months ago)
Document Number: L05000093957
FEI/EIN Number 562533150

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

Address: 17426 SW 29th Street, MIAMAR, FL, 33029, US
Mail Address: 17426 SW 29TH STREET, MIRAMAR, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRIGGS JASPER Manager 17426 SW 29 ST, MIRAMAR, FL, 33029
BRIGGS JASPER Agent 17426 SW 29 ST, MIRAMAR, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000052959 JLS FIRE & SECURITY SPECIALISTS, INC. EXPIRED 2017-05-12 2022-12-31 - 6115 MIRAMAR PKWY STE E, MIRAMAR, FL, 33023
G11000008068 JLS FIRE & SECURITY SPECIALISTS, INC. EXPIRED 2011-01-19 2016-12-31 - 21011 JOHNSON STREET, SUITE 110, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 17426 SW 29th Street, MIAMAR, FL 33029 -
CHANGE OF MAILING ADDRESS 2017-02-03 17426 SW 29th Street, MIAMAR, FL 33029 -
REGISTERED AGENT NAME CHANGED 2017-02-03 BRIGGS, JASPER -
REINSTATEMENT 2011-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2008-06-12 17426 SW 29 ST, MIRAMAR, FL 33029 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000011401 ACTIVE 1000000808845 BROWARD 2018-12-26 2039-01-02 $ 10,403.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000011542 ACTIVE 1000000808865 BROWARD 2018-12-26 2029-01-02 $ 680.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000011435 ACTIVE 1000000808849 BROWARD 2018-12-26 2039-01-02 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000429136 ACTIVE 1000000749165 BROWARD 2017-06-30 2027-07-27 $ 548.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000429144 ACTIVE 1000000749166 BROWARD 2017-06-30 2037-07-27 $ 7,415.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000413197 LAPSED 14 14788 CA 01 MIAMI DADE CO. 2017-06-29 2022-07-24 $62,935.00 STRUCTURED CABLING SOLUTION, INC, 5632 NW 161 STREET, MIAMI GARDENS, FLORIDA 33029
J16000353148 LAPSED COWE-16-003292-DIV BROWARD COUNTY COURT 2016-05-27 2021-06-08 $16,342.16 DETECTOR ELECTRONICS CORPORATION, A MINNESOTA CORPORATI, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J13000261009 TERMINATED 1000000460616 BROWARD 2013-01-22 2023-01-30 $ 388.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000922172 LAPSED 12-7572 CA 04 BROWARD CIRCUIT COURT 2012-11-29 2017-11-30 $27,030.91 CHAPEL TRAIL ASSOCIATES, LLC, 21011 JOHNSON STREET, SUITE 101, PEMBROKE PINES, FL 33029

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-08-22
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5645817404 2020-05-12 0455 PPP 17426 Southwest 29th Street, Miramar, FL, 33029
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33029-0900
Project Congressional District FL-25
Number of Employees 10
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30306.58
Forgiveness Paid Date 2021-05-24
8345288409 2021-02-13 0455 PPS 17426 SW 29th St, Miramar, FL, 33029-5565
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27511
Loan Approval Amount (current) 27511
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33029-5565
Project Congressional District FL-25
Number of Employees 10
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27684.36
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State