Entity Name: | JL BILLET LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 02 Apr 2014 (11 years ago) |
Date of dissolution: | 03 Jan 2022 (3 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 03 Jan 2022 (3 years ago) |
Document Number: | L14000053611 |
FEI/EIN Number | 46-5272909 |
Address: | 12260 Crosthwaite Circle, Poway, CA, 92064, US |
Mail Address: | 12260 Crosthwaite Circle, Poway, CA, 92064, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chabot Ronnie | Agent | 1191 River Drive Northeast, Palm Bay, FL, 32905 |
Name | Role | Address |
---|---|---|
LESLIE JIMI | Chief Executive Officer | 116 Kolberg Trail, Hendersonville, TN, 37075 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2022-01-03 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS P22000001652. CONVERSION NUMBER 900000222399 |
REGISTERED AGENT NAME CHANGED | 2021-09-10 | Chabot, Ronnie | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-10 | 1191 River Drive Northeast, Palm Bay, FL 32905 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-18 | 12260 Crosthwaite Circle, Poway, CA 92064 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-18 | 12260 Crosthwaite Circle, Poway, CA 92064 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2021-09-10 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-03-19 |
Florida Limited Liability | 2014-04-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State