Search icon

JLPR GROUP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

JLPR 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: 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: 01 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 May 2024 (a year ago)
Document Number: L11000025703
FEI/EIN Number NOT APPLICABLE

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

Address: 1690 SW 27th Avenue #803, 803, Miami, FL, 33145, US
Mail Address: 1690 SW 27th Avenue #803, 803, Miami, FL, 33145, US
ZIP code: 33145
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLINA JENNIFER L Manager 1690 SW 27th Avenue #803, Miami, FL, 33145
MOLINA JENNIFER L Agent 1690 SW 27th Avenue #803, Miami, FL, 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000039287 TIA'S KITCHEN ACTIVE 2021-03-22 2026-12-31 - 7179 BUCKNELL DRIVE, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-23 1690 SW 27th Avenue #803, 803, Miami, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-23 1690 SW 27th Avenue #803, 803, Miami, FL 33145 -
CHANGE OF MAILING ADDRESS 2024-05-23 1690 SW 27th Avenue #803, 803, Miami, FL 33145 -
REGISTERED AGENT NAME CHANGED 2024-05-23 MOLINA, JENNIFER L -
REINSTATEMENT 2024-05-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2013-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-05-23
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-30

USAspending Awards / Financial Assistance

Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
68500.00
Total Face Value Of Loan:
137000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State