Entity Name: | JCL MANAGEMENT SERVICE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JCL MANAGEMENT SERVICE 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: | 06 Jan 2009 (16 years ago) |
Date of dissolution: | 05 Mar 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Mar 2018 (7 years ago) |
Document Number: | L09000001302 |
FEI/EIN Number |
263983799
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P. O. Box 121646, CLERMONT, FL, 34712, US |
Address: | 635 WEST HIGHWAY 50, STE E, CLERMONT, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOTT JAMES H | Manager | 635 WEST HIGHWAY 50, CLERMONT, FL, 34711 |
Gardner Christina E | Vice President | 635 W. Highway 50, Clermont, FL, 34711 |
JCL Management Services LLC | Agent | 635 WEST HIGHWAY 50, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-03-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 635 WEST HIGHWAY 50, STE E, CLERMONT, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 635 WEST HIGHWAY 50, STE E, CLERMONT, FL 34711 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-28 | JCL Management Services LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 635 WEST HIGHWAY 50, STE: E, CLERMONT, FL 34711 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000736602 | TERMINATED | 1000000626974 | LAKE | 2014-05-30 | 2024-06-17 | $ 1,729.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-28 |
AMENDED ANNUAL REPORT | 2016-09-20 |
AMENDED ANNUAL REPORT | 2016-09-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-01-08 |
AMENDED ANNUAL REPORT | 2013-07-03 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-11-22 |
Date of last update: 01 May 2025
Sources: Florida Department of State