Search icon

JL MANAGEMENT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: JL MANAGEMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JL MANAGEMENT SERVICES, 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: 03 Dec 2012 (12 years ago)
Date of dissolution: 26 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jul 2020 (5 years ago)
Document Number: L12000150437
FEI/EIN Number 46-1483534

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

Address: 10252 NW 71ST TERR, DORAL, FL, 33178, US
Mail Address: 10252 NW 71ST TERR, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAWACHI ENRIQUE Managing Member 1831 W 73RD PL, HIALEAH, FL, 33014
TAWACHI ENRIQUE Agent 10252 NW 71ST TERR, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-11-21 10252 NW 71ST TERR, DORAL, FL 33178 -
LC AMENDMENT 2017-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-21 10252 NW 71ST TERR, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2017-11-21 TAWACHI, ENRIQUE -
LC AMENDMENT 2017-06-16 - -
REINSTATEMENT 2015-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2014-09-08 10252 NW 71ST TERR, DORAL, FL 33178 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000524692 LAPSED 2018 042014 CA 01 MIAMI DADE 2019-07-15 2024-08-01 $28,867.18 CREDIBLY OF ARIZONA LLC., 1250 KIRTS BLVD, 100, TROY, MI 48084

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-26
LC Amendment 2017-11-21
LC Amendment 2017-06-16
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-03-02
LC Amendment 2014-09-08
ANNUAL REPORT 2013-03-28
Florida Limited Liability 2012-12-03

Date of last update: 02 May 2025

Sources: Florida Department of State