Search icon

J&L OIL COMPANY LLC - Florida Company Profile

Company Details

Entity Name: J&L OIL COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J&L OIL COMPANY 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: 29 Apr 2013 (12 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L13000061948
FEI/EIN Number 462640332

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

Address: 3040 W VINE ST, KISSIMMEE, FL, 34741, US
Mail Address: 3040 W VINE ST, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO LESLIE Managing Member 3040 W VINE ST, KISSIMMEE, FL, 34741
DELGADO LESLIE Agent 3040 W VINE ST, KISSIMMEE, FL, 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000118137 OSCEOLA CK EXPIRED 2013-12-04 2018-12-31 - 3090 N. MICHIGAN AVENUE, KISSIMMEE, FL, 34744
G13000105428 BRONSON CK EXPIRED 2013-10-25 2018-12-31 - 2300 E IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34744
G13000091065 I 95 CHEVRON EXPIRED 2013-09-13 2018-12-31 - 3580 GARDEN STREET, TITUSVILLE, FL, 32796
G13000082976 CIRCLE K EXPIRED 2013-08-20 2018-12-31 - 2300 E IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-09-15 - -
LC AMENDMENT 2013-09-30 - -
LC AMENDMENT 2013-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-08-26 3040 W VINE ST, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2013-08-26 3040 W VINE ST, KISSIMMEE, FL 34741 -
REGISTERED AGENT ADDRESS CHANGED 2013-08-26 3040 W VINE ST, KISSIMMEE, FL 34741 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000210605 LAPSED 2014-CA-2664 SEMINOLE CTY CIR CT 2015-01-27 2020-02-12 $105,004.03 BLUE DOG BDE, LLC, AND HECTOR CINTRON, 2169 SEAPORT CIRCLE, APT 215, WINTER PARK, FL 32792

Documents

Name Date
LC Amendment 2014-09-15
ANNUAL REPORT 2014-04-29
LC Amendment 2013-09-30
LC Amendment 2013-08-26
Florida Limited Liability 2013-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State