Entity Name: | JLC FUNDING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JLC FUNDING, 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: | 07 Mar 2012 (13 years ago) |
Document Number: | L12000032802 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3102 NW 63rd Street, Boca Raton, FL, 33496, US |
Address: | 200 West Cypress Creek Rd, Suite 400, Fort Lauderdale, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tharp Layne | Sr | 200 West Cypress Creek Rd, Fort Lauderdale, FL, 33309 |
Cohen Jay L | Manager | 200 West Cypress Creek Rd, Fort Lauderdale, FL, 33309 |
Tharp Layne | Manager | 200 West Cypress Creek Rd, Fort Lauderdale, FL, 33309 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | 200 West Cypress Creek Rd, Suite 400, Fort Lauderdale, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2024-04-26 | 200 West Cypress Creek Rd, Suite 400, Fort Lauderdale, FL 33309 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-11 | Corporate Creations Network Inc. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-07 |
AMENDED ANNUAL REPORT | 2022-05-31 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State