Search icon

JVL LLC - Florida Company Profile

Company Details

Entity Name: JVL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JVL 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: 18 Feb 2013 (12 years ago)
Document Number: L13000025803
FEI/EIN Number 46-2018713

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

Address: 3153 Bea Court, Land O' Lakes, FL, 34639, US
Mail Address: 3153 Bea Court, Land O' Lakes, FL, 34639, US
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDEZ JULIE A Manager 22376 Stillwood Drive, Land O' Lakes, FL, 34639
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 3153 Bea Court, Land O' Lakes, FL 34639 -
CHANGE OF MAILING ADDRESS 2023-04-30 3153 Bea Court, Land O' Lakes, FL 34639 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000224810 TERMINATED 1000000709502 PASCO 2016-03-28 2036-03-30 $ 571.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J15000727525 TERMINATED 1000000684133 PASCO 2015-06-25 2035-07-01 $ 1,336.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-08-10
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State