Search icon

J&L HARMONY, LLC - Florida Company Profile

Company Details

Entity Name: J&L HARMONY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J&L HARMONY, 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: 23 Feb 2011 (14 years ago)
Date of dissolution: 01 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Dec 2023 (a year ago)
Document Number: L11000023240
FEI/EIN Number 275124196

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

Address: 330 LAKE CREST CT, WESTON, FL, 33326, US
Mail Address: 330 LAKE CREST CT, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARNEY JAMES K Managing Member 330 LAKE CREST CT, WESTON, FL, 33326
Xu Liping Managing Member 330 LAKE CREST, WESTON, FL, 33326
LOOMAR L. GREGORY ESQ. Agent 5550 GLADES RD, BOCA RATON, FL, 33473

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-01 - -
REGISTERED AGENT NAME CHANGED 2021-12-14 LOOMAR, L. GREGORY, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2021-12-14 5550 GLADES RD, STE 500, BOCA RATON, FL 33473 -
LC AMENDMENT 2021-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-23 330 LAKE CREST CT, WESTON, FL 33326 -
LC AMENDMENT AND NAME CHANGE 2021-11-23 J&L HARMONY, LLC -
CHANGE OF MAILING ADDRESS 2021-11-23 330 LAKE CREST CT, WESTON, FL 33326 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-01
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-19
LC Amendment 2021-12-14
LC Amendment and Name Change 2021-11-23
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-01

Date of last update: 01 May 2025

Sources: Florida Department of State