Search icon

JLV AUTO SALES LLC - Florida Company Profile

Company Details

Entity Name: JLV AUTO SALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JLV AUTO SALES 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: 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: 09 May 2012 (13 years ago)
Document Number: L12000062697
FEI/EIN Number 45-5258079

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

Address: 1133 w central blvd, ORLANDO, FL, 32805, US
Mail Address: 1133 w central blvd, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURTADO LAURA M Managing Member 1747 gaston foster rd, orlando, FL, 32812
HURTADO LAURA M Agent 1747 gaston foster, orlando, FL, 32805

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-22 1133 w central blvd, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2016-04-22 1133 w central blvd, ORLANDO, FL 32805 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 1747 gaston foster, orlando, FL 32805 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000051151 TERMINATED 1000000769038 ORANGE 2018-01-24 2038-02-07 $ 1,267.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000209967 TERMINATED 1000000738793 ORANGE 2017-04-04 2037-04-12 $ 601.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-09

Date of last update: 02 May 2025

Sources: Florida Department of State