Search icon

J & L SPRINKLER SERVICE LLC - Florida Company Profile

Company Details

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

J & L SPRINKLER SERVICE 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: 28 Apr 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000050057
FEI/EIN Number 813405990

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

Address: 4473 SW Cacao St., Port Saint Lucie, FL, 34953, US
Mail Address: 4473 SW Cacao St., Port Saint Lucie, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRUGER CLARICE Manager 4473 SW Cacao St., Port Saint Lucie, FL, 34953
KRUGER CLARICE Agent 4473 SW Cacao St., Port Saint Lucie, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000082114 NEPTUNE IRRIGATION SERVICES EXPIRED 2016-08-08 2021-12-31 - 16356 EAST BURNS DRIVE, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 4473 SW Cacao St., Port Saint Lucie, FL 34953 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 4473 SW Cacao St., Port Saint Lucie, FL 34953 -
CHANGE OF MAILING ADDRESS 2020-06-30 4473 SW Cacao St., Port Saint Lucie, FL 34953 -
REGISTERED AGENT NAME CHANGED 2017-04-27 KRUGER, CLARICE -
REINSTATEMENT 2017-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2016-07-18 - -

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-06
REINSTATEMENT 2017-04-27
LC Amendment 2016-07-18
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State