Search icon

JLS IMPORTS, LLC - Florida Company Profile

Company Details

Entity Name: JLS IMPORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JLS IMPORTS, 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: 23 Sep 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2018 (7 years ago)
Document Number: L15000162213
FEI/EIN Number 47-5152902

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

Address: 7000 US HIGHWAY 1 N, SUITE 101 & 102, ST. AUGUSTINE, FL, 32095, US
Mail Address: 7000 US HIGHWAY 1 N, SUITE 101 & 102, ST. AUGUSTINE, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENDER JOHN Manager 7000 US HIGHWAY 1 N, SAINT AUGUSTINE, FL, 32095
BENDER JOHN Agent 7000 US HIGHWAY 1 N, ST. AUGUSTINE, FL, 32095

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000144864 JLS IMPORTS ACTIVE 2024-11-29 2029-12-31 - 7000 U.S.HWY 1 N. SUITE 101, SAINT AUGUSTINE, FL, 32095
G24000042051 MARKET TO MARKET ACTIVE 2024-03-26 2029-12-31 - 22 ST GEORGE STREET, ST AUGUSTINE, FL, 32084
G18000094662 TIERRA FINA EXPIRED 2018-08-24 2023-12-31 - 7000 U.S.HWY 1 N. SUITE 101, 47-5152902, SAINT AUGUSTINE, FL, 32095
G15000101411 JLS IMPORTS LLC DBA TIERRA FINA ACTIVE 2015-10-03 2026-12-31 - 7000 U.S.HWY 1 N. SUITE 101, 47-5152902, SAINT AUGUSTINE, FL, 32095

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-19 BENDER, JOHN -
REINSTATEMENT 2018-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-03
REINSTATEMENT 2018-01-10
ANNUAL REPORT 2016-05-01
Florida Limited Liability 2015-09-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State