Search icon

JLS HOLDINGS GROUP, LLC - Florida Company Profile

Company Details

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

JLS HOLDINGS GROUP, 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: 16 Aug 2010 (15 years ago)
Date of dissolution: 20 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2024 (a year ago)
Document Number: L10000085369
FEI/EIN Number 274517368

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

Address: 933 Lee Road, Orlando, FL, 32810, US
Mail Address: 4630 S Kirkman Road, #220, Orlando, FL, 32811, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MABUGAT JOSEPHINE Managing Member 4630 S Kirkman Road, Orlando, FL, 32811
SARADPON ANTONIO JR. Member 4630 S Kirkman Road, Orlando, FL, 32811
BOYER JENNIFER Member 4630 S Kirkman Road, Orlando, FL, 32811
BLUE ZONE LIVING CENTER, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-20 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-01 933 Lee Road, #300, Orlando, FL 32810 -
CHANGE OF MAILING ADDRESS 2016-04-01 933 Lee Road, #300, Orlando, FL 32810 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-01 933 Lee Road, #300, Orlando, FL 32810 -
REGISTERED AGENT NAME CHANGED 2013-04-26 BLUE ZONE LIVING CENTER, LLC -
LC AMENDMENT 2010-11-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-20
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State