Search icon

JLS CLINICAL WRITING AND CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: JLS CLINICAL WRITING AND CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JLS CLINICAL WRITING AND CONSULTING, 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: 23 Mar 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000040552
FEI/EIN Number 45-4874602

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

Address: 10106 CANOPY TREE COURT, ORLANDO, FL, 32836, US
Mail Address: 10106 CANOPY TREE COURT, ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH JAMI L President 10106 CANOPY TREE COURT, ORLANDO, FL, 32836
Smith, Jr. Donald R Auth 10106 CANOPY TREE COURT, ORLANDO, FL, 32836
SMITH JAMI Agent 10106 CANOPY TREE COURT, ORLANDO, FL, 32836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000045287 JLS CLINICAL WRITING AND CONSULTING EXPIRED 2013-05-12 2018-12-31 - 10106 CANOPY TREE COURT, ORLANDO, FL, 32836
G13000044244 JLSCLINICALWRITER EXPIRED 2013-05-08 2018-12-31 - 10106 CANOPY TREE COURT, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-04-23 - -
REGISTERED AGENT NAME CHANGED 2019-04-23 SMITH, JAMI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2019-04-23
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-03-17
Florida Limited Liability 2012-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State