Search icon

JLF SERVICES OF SWF LLC - Florida Company Profile

Company Details

Entity Name: JLF SERVICES OF SWF LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JLF SERVICES OF SWF 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: 09 Oct 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L13000142885
FEI/EIN Number 46-4646103

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

Address: 19333 SUMMERLIN ROAD, S-454, FORT MYERS, FL, 33908, US
Mail Address: 19333 SUMMERLIN ROAD, S-454, FORT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JLF SERVICES OF SWF LLC 401(K) PROFIT SHARING PLAN & TRUST 2014 464646103 2015-10-14 JLF SERVICES OF SWF LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 484200
Sponsor’s telephone number 9102570957
Plan sponsor’s address 19333 SUMMERLIN ROAD S-454, FORT MYERS, FL, 33908

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing JANET L. FAIRCLOTH
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
FAIRCLOTH JANET L Managing Member 19333 SUMMERLIN ROAD, FORT MYERS, FL, 33908
FAIRCLOTH JANET L Agent 19333 SUMMERLIN ROAD, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-01-31
Florida Limited Liability 2013-10-09

Date of last update: 02 May 2025

Sources: Florida Department of State