Search icon

JSL FLORIDA, LLC

Company Details

Entity Name: JSL FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Feb 2012 (13 years ago)
Date of dissolution: 24 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2023 (2 years ago)
Document Number: L12000026536
FEI/EIN Number 841762308
Address: 7780 49th St N, Pinellas Park, FL, 33781, US
Mail Address: 7780 49th St N, Pinellas Park, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
LEONE SONJA L Agent 4681 70th Ave N, Pinellas Park, FL, 33781

Manager

Name Role Address
Leone Sonja L Manager 4681 70th Ave N, Pinellas Park, FL, 33781

Auth

Name Role Address
LEONE JOSEPH A Auth 4681 70th Ave N, Pinellas Park, FL, 33781

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000012482 USED READS ACTIVE 2021-01-26 2026-12-31 No data 4681 70TH AVE N, PINELLAS PARK, FL, 33781
G19000059419 13TH HOUR EXPIRED 2019-05-20 2024-12-31 No data 4681 70TH AVE N, PINELLAS PARK, FL, 33781
G19000058078 JOE LEONE PHOTOGRAPHY EXPIRED 2019-05-15 2024-12-31 No data 4681 70TH AVE N, PINELLAS PARK, FL, 33781
G19000058399 RV ON THE RUN EXPIRED 2019-05-15 2024-12-31 No data 4681 70TH AVE N, PINELLAS PARK, FL, 33781
G18000077218 13TH HOUR EXPIRED 2018-07-16 2023-12-31 No data 4681 70TH AVE N, PINELLAS PARK, FL, 33781
G13000015762 JOE LEONE PHOTOGRAPHY EXPIRED 2013-02-13 2018-12-31 No data 13555 AUTOMOBILE BLVD. STE 520, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-27 7780 49th St N, #332, Pinellas Park, FL 33781 No data
CHANGE OF MAILING ADDRESS 2022-05-27 7780 49th St N, #332, Pinellas Park, FL 33781 No data
LC NAME CHANGE 2019-04-01 JSL FLORIDA, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 4681 70th Ave N, Pinellas Park, FL 33781 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-24
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-05-14
LC Name Change 2019-04-01
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State