Search icon

JLVG SERVICES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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