Search icon

JLS FAMILY ENTERPRISES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JLS FAMILY ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Sep 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Apr 2017 (8 years ago)
Document Number: L10000097441
FEI/EIN Number 273477557
Address: 11355 MADELYNN DR, Jacksonville, FL, 32256, US
Mail Address: 11355 MADELYNN DR, Jacksonville, FL, 32256, US
ZIP code: 32256
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Longfield-Smith Michelle A Manager 11355 MADELYNN DR, Jacksonville, FL, 32256
Longfield-Smith John W Manager 11355 MADELYNN DR, Jacksonville, FL, 32256
LONGFIELD-SMITH MICHELLE A Agent 11355 MADELYNN DR, Jacksonville, FL, 32256

Unique Entity ID

CAGE Code:
7LN33
UEI Expiration Date:
2020-07-07

Business Information

Activation Date:
2019-05-09
Initial Registration Date:
2016-04-11

Commercial and government entity program

CAGE number:
7LN33
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-23
CAGE Expiration:
2025-06-22
SAM Expiration:
2021-12-19

Contact Information

POC:
JOHN W. LONGFIELD-SMITH
Corporate URL:
http://www.jlsfe.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000102403 THE DAILY ACTIVIST ACTIVE 2023-08-30 2028-12-31 - 11355 MADELYNN DRIVE, JACKSONVILLE, FL, 32256
G13000048312 BOLD CITY DETAILING EXPIRED 2013-05-21 2018-12-31 - 13846 ATLANTIC BLVD, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 11355 MADELYNN DR, Jacksonville, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 11355 MADELYNN DR, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2023-04-04 11355 MADELYNN DR, Jacksonville, FL 32256 -
LC AMENDMENT 2017-04-17 - -
REGISTERED AGENT NAME CHANGED 2012-03-15 LONGFIELD-SMITH, MICHELLE A -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-08
LC Amendment 2017-04-17
ANNUAL REPORT 2017-04-05

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$66,500
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$66,924.86
Servicing Lender:
Navy FCU
Use of Proceeds:
Payroll: $66,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State