Search icon

JL & JR PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: JL & JR PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JL & JR PROPERTIES 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: 15 Dec 2011 (13 years ago)
Date of dissolution: 07 Jul 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jul 2021 (4 years ago)
Document Number: L11000140969
FEI/EIN Number 455147784

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

Address: 13815 Victor Ave, Hudson, FL, 34667, US
Mail Address: 13815 Victor Ave, Hudson, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINGO JON Managing Member 13815 Victor Ave, Hudson, FL, 34667
RILEY JEFF Managing Member 5205 N POEL RD, PLANT CITY, FL, 33565
LINGO JON P Agent 13815 Victor Ave, Hudson, FL, 34667

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-07-07 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 13815 Victor Ave, Hudson, FL 34667 -
CHANGE OF MAILING ADDRESS 2018-04-25 13815 Victor Ave, Hudson, FL 34667 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 13815 Victor Ave, Hudson, FL 34667 -
REINSTATEMENT 2012-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2012-08-30 LINGO, JON P -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-07-07
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State