Search icon

JCL MANAGEMENT SERVICE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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