Search icon

JET LAUNDRY LLC - Florida Company Profile

Company Details

Entity Name: JET LAUNDRY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JET LAUNDRY 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: 02 Sep 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Sep 2019 (6 years ago)
Document Number: L15000150278
FEI/EIN Number 84-3251494

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

Mail Address: 5464 N University Dr, Lauderhill, FL, 33351, US
Address: 10653-57, West Atlantic Blvd, Coral Springs, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEDERSON WILLIAM L Manager 5464 N University Dr, Lauderhill, FL, 33351
GORE WAYNE Authorized Member 5464 N UNIVERSITY DR, LAUDERHILL, FL, 33351
PRETINI SERGIO Manager 5464 N UNIVERSITY DR, LAUDERHILL, FL, 33351
BOQUIRON RUDOLF V Auth 5464 N Universtiy Dr, Lauderhill, FL, 33351
Pederson Elena V Authorized Member 5464 N University Dr, Lauderhill, FL, 33351
GLOBALKER HOLDINGS LLC Auth -
THE LAUNDRY WAREHOUSE LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-03 10653-57, West Atlantic Blvd, Coral Springs, FL 33071 -
LC AMENDMENT 2019-09-16 - -
CHANGE OF MAILING ADDRESS 2019-03-20 10653-57, West Atlantic Blvd, Coral Springs, FL 33071 -
REGISTERED AGENT NAME CHANGED 2019-03-20 The Laundry Warehouse LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-03-20 5464 N University Dr, Lauderhill, FL 33351 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-04-03
LC Amendment 2019-09-16
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State