Search icon

JLO HOLDINGS, LLC - Florida Company Profile

Company Details

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

JLO 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: 04 Jan 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Dec 2015 (9 years ago)
Document Number: L10000000399
FEI/EIN Number 27-1659168

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

Address: 15397 SW 12 TERR, MIAMI, FL, 33194, US
Mail Address: 15397 SW 12 TERR, MIAMI, FL, 33194, US
ZIP code: 33194
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOMONACO JOSEPH M Managing Member 15397 SW 12th Terrace, MIAMI, FL, 33194
LoMonaco Jessica Manager 15397 SW 12 TERR, MIAMI, FL, 33194
LOMONACO JOSEPH M Agent 15397 SW 12 TERRACE, MIAMI, FL, 33194

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000006765 RONI DEUTCH TAX CENTER #11155 EXPIRED 2010-01-21 2015-12-31 - 15397 SW 12 TERRACE, MIAMI, FL, 33194

Events

Event Type Filed Date Value Description
LC AMENDMENT 2015-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2015-12-21 15397 SW 12 TERR, MIAMI, FL 33194 -
CHANGE OF MAILING ADDRESS 2015-12-21 15397 SW 12 TERR, MIAMI, FL 33194 -
REGISTERED AGENT NAME CHANGED 2015-12-21 LOMONACO, JOSEPH M -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State