Search icon

JNL HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: JNL HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JNL HOLDINGS 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: 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: 10 Oct 2007 (18 years ago)
Document Number: L07000103315
FEI/EIN Number 450578425

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

Address: 813 DOUGLAS AVE, SUITE 5, ALTAMONTE SPRINGS, FL, 32714
Mail Address: 813 DOUGLAS AVE, SUITE 5, ALTAMONTE SPRINGS, FL, 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDOVAL LEONIDES Managing Member 1714 SHADYREST COURT, LAKE MARY, FL, 32746
SANDOVAL MARIA C Manager 1714 SHADYREST COURT, LAKE MARY, FL, 32746
SANDOVAL LEONIDES Agent 1714 SHADYREST COURT, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000094829 JNL DENTAL LABORATORY EXPIRED 2015-09-15 2020-12-31 - 125 ROBIN RD,, #A, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-02-04 813 DOUGLAS AVE, SUITE 5, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2010-02-04 813 DOUGLAS AVE, SUITE 5, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT NAME CHANGED 2010-02-04 SANDOVAL, LEONIDES -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-05-23
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State