Search icon

J.L.P. PROPERTY SERVICES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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