Search icon

JLA ENTERPRISE, LLC - Florida Company Profile

Company Details

Entity Name: JLA ENTERPRISE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JLA ENTERPRISE, 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: 11 Dec 2012 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Aug 2016 (9 years ago)
Document Number: L12000154572
FEI/EIN Number 46-1607446

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

Address: 2331 Coral Ridge View Drive, FORT LAUDERDALE, FL, 33308, US
Mail Address: 2331 Coral Ridge View Drive, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Macy JAMIE A Managing Member 2331 Coral Ridge View Drive, FORT LAUDERDALE, FL, 33308
Macy Jamie A Agent 10 Compass PT., FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 2331 Coral Ridge View Drive, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2025-01-03 2331 Coral Ridge View Drive, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2022-01-03 10 Compass PT., FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-03 10 Compass PT., FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2022-01-03 Macy, Jamie Aguiar -
CHANGE OF PRINCIPAL ADDRESS 2022-01-03 10 Compass PT., FORT LAUDERDALE, FL 33308 -
LC STMNT OF RA/RO CHG 2016-08-22 - -
LC AMENDMENT 2012-12-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-06
CORLCRACHG 2016-08-22

Date of last update: 01 May 2025

Sources: Florida Department of State