Entity Name: | JL WEBMARKETING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JL WEBMARKETING, 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: | 25 Mar 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L10000033013 |
FEI/EIN Number |
272817315
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4300 W. LAKE MARY BLVD., UNIT 1010-155, LAKE MARY, FL, 32746, US |
Mail Address: | 4300 W. LAKE MARY BLVD., UNIT 1010-155, LAKE MARY, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Villar Garcia JENNIFER | Managing Member | 4044 LAKE MARY BLVD. UNIT 104-155, LAKE MARY, FL, 32746 |
Villar Garcia JENNIFER | Agent | 6722 Sylvan Woods Drive, Sanford, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-23 | 4300 W. LAKE MARY BLVD., UNIT 1010-155, LAKE MARY, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2015-01-13 | 4300 W. LAKE MARY BLVD., UNIT 1010-155, LAKE MARY, FL 32746 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-13 | Villar Garcia, JENNIFER | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-13 | 6722 Sylvan Woods Drive, Sanford, FL 32771 | - |
REINSTATEMENT | 2011-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-09-27 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-02-07 |
REINSTATEMENT | 2011-11-01 |
Date of last update: 02 May 2025
Sources: Florida Department of State