Entity Name: | JLVG SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JLVG SERVICES, 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: |
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: | 04 Oct 2006 (19 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | L06000097158 |
FEI/EIN Number |
870783592
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6013 FEATHER LANE, SANFORD, FL, 32771, US |
Mail Address: | 1711 S MAGNOLIA AVE, SANFORD, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEAUCHEMIN VILLALOBOSTEPHANIE A | Manager | 1711 SOUTH MAGNOLIA AVE, SANFORD, FL, 32771 |
VILLALOBOS JORGE L | Manager | 1711 SOUTH MAGNOLIA AVE, SANFORD, FL, 32771 |
BEAUCHEMIN STEPHANIE A | Agent | 1711 S MAGNOLIA AVE, SANFORD, FL, 32771 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08067900067 | FOVENPRO | EXPIRED | 2008-03-05 | 2013-12-31 | - | 1630 EMERALD LAKE COVE 210, CASSELBERRY, FL, 32707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-13 | 6013 FEATHER LANE, SANFORD, FL 32771 | - |
REINSTATEMENT | 2010-07-21 | - | - |
CHANGE OF MAILING ADDRESS | 2010-07-21 | 6013 FEATHER LANE, SANFORD, FL 32771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-07-21 | 1711 S MAGNOLIA AVE, SANFORD, FL 32771 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
LC AMENDMENT | 2009-03-12 | - | - |
CANCEL ADM DISS/REV | 2008-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
LC AMENDMENT | 2008-07-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-13 |
ANNUAL REPORT | 2011-04-30 |
REINSTATEMENT | 2010-07-21 |
LC Amendment | 2009-03-12 |
REINSTATEMENT | 2008-11-10 |
CORLCMMRES | 2008-07-28 |
LC Amendment | 2008-07-28 |
LC Amendment | 2008-03-06 |
Off/Dir Resignation | 2008-01-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State