Search icon

JL GENERAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: JL GENERAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JL GENERAL SERVICES, 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: 18 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2022 (2 years ago)
Document Number: L10000053732
FEI/EIN Number 272630953

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

Address: 1414 NW 7th Ave, Cape Coral, FL, 33993, US
Mail Address: 1414 NW 7th Ave, Cape Coral, FL, 33993, US
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIMENTEL JOSE L Manager 1414 NW 7th Ave, Cape Coral, FL, 33993
PIMENTEL JOSE L Agent 1414 NW 7th Ave, Cape Coral, FL, 33993

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-03 1414 NW 7th Ave, Cape Coral, FL 33993 -
REINSTATEMENT 2020-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-03 1414 NW 7th Ave, Cape Coral, FL 33993 -
CHANGE OF MAILING ADDRESS 2020-11-03 1414 NW 7th Ave, Cape Coral, FL 33993 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-02-12 PIMENTEL, JOSE L -
REINSTATEMENT 2018-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-12-04
REINSTATEMENT 2020-11-03
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-02-12
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State