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. |
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 |
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 |
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 | - |
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