Search icon

JLJ WALL SYSTEMS LLC - Florida Company Profile

Company Details

Entity Name: JLJ WALL SYSTEMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JLJ WALL SYSTEMS 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: 20 Jul 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Jan 2017 (8 years ago)
Document Number: L15000123864
FEI/EIN Number 47-4610464

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

Address: 1227 28th Street, Orlando, FL, 32805, US
Mail Address: 1227 28th Street, Orlando, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRILLON JUAN Manager 115 SUNWOOD CT, KISSIMMEE, FL, 32714
GARCIA LUIS Manager 2827 Hoffner Avenue, ORLANDO, FL, 32812
LOPEZ ALONSO Manager 4801 Hidden Lane, St. Cloud, FL, 34771
CASTRILLON JUAN Agent 1227 28th Street, Orlando, FL, 32805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000076926 CORONA CONSTRUCTION EXPIRED 2015-07-24 2020-12-31 - 522 S. HUNT CLUB BLVD # 218, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-24 1227 28th Street, Orlando, FL 32805 -
CHANGE OF MAILING ADDRESS 2019-01-24 1227 28th Street, Orlando, FL 32805 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-24 1227 28th Street, Orlando, FL 32805 -
LC AMENDMENT 2017-01-13 - -
LC STMNT OF RA/RO CHG 2016-11-10 - -
LC DISSOCIATION MEM 2015-12-14 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-19
CORLCRACHG 2016-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State