Entity Name: | J.L.P. PROPERTY SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
J.L.P. PROPERTY SERVICES 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: |
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: | 08 Mar 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Jun 2021 (4 years ago) |
Document Number: | L11000028862 |
FEI/EIN Number |
900668258
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 851 N Prevatt Av, Lake Helen, FL, 32744, US |
Mail Address: | 851 N Prevatt Av, Lake Helen, FL, 32744, US |
ZIP code: | 32744 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Powell Katie L | Manager | 851 N Prevatt Av, Lake Helen, FL, 32744 |
Powell Gregory M | Agent | 851 N Prevatt Av, Lake Helen, FL, 32744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-24 | 851 N Prevatt Av, Lake Helen, FL 32744 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-24 | 851 N Prevatt Av, Lake Helen, FL 32744 | - |
CHANGE OF MAILING ADDRESS | 2022-01-24 | 851 N Prevatt Av, Lake Helen, FL 32744 | - |
REINSTATEMENT | 2021-06-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-06-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-06-27 | Powell, Gregory M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2014-03-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-01-24 |
REINSTATEMENT | 2021-06-09 |
REINSTATEMENT | 2019-06-27 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-09 |
REINSTATEMENT | 2014-03-13 |
ANNUAL REPORT | 2012-03-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State