Search icon

J2LA DIVERSIFIED LLC - Florida Company Profile

Company Details

Entity Name: J2LA DIVERSIFIED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J2LA DIVERSIFIED 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: 20 Jan 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000011486
FEI/EIN Number 47-2873163

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

Address: 3275 S. John Young Parkway, Ste. 800, Kissimmee, FL, 34746, US
Mail Address: 3275 S. John Young Parkway, Ste. 800, Kissimmee, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARGILL JASON Director 13378 NE Kleeman Road, Elgin, OK, 73538
Lizotte Jennifer A President 3275 S. John Young Parkway, Kissimmee, FL, 34746
LIZOTTE Jennifer A Agent 3275 S. John Young Parkway, Kissimmee, FL, 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-03 3275 S. John Young Parkway, Ste. 800, Kissimmee, FL 34746 -
CHANGE OF MAILING ADDRESS 2021-06-03 3275 S. John Young Parkway, Ste. 800, Kissimmee, FL 34746 -
REGISTERED AGENT ADDRESS CHANGED 2021-06-03 3275 S. John Young Parkway, Ste. 800, Kissimmee, FL 34746 -
REGISTERED AGENT NAME CHANGED 2020-11-26 LIZOTTE, Jennifer A -
REINSTATEMENT 2020-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2021-06-03
AMENDED ANNUAL REPORT 2020-11-26
REINSTATEMENT 2020-01-09
ANNUAL REPORT 2016-05-01
Florida Limited Liability 2015-01-20

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98665
Current Approval Amount:
98665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100070.64
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100038
Current Approval Amount:
100038
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100597.12

Date of last update: 02 May 2025

Sources: Florida Department of State