Search icon

J3 MANAGEMENT SERVICES LLC - Florida Company Profile

Company Details

Entity Name: J3 MANAGEMENT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J3 MANAGEMENT SERVICES 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: 12 Oct 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000173064
FEI/EIN Number 81-1846612

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

Address: 11573 Gorham Drive, COOPER CITY, FL, 33026, US
Mail Address: 11573 Gorham Drive, COOPER CITY, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAFLEUR JOSEPH Manager 3420 EAST POINT DRIVE, COOPER CITY, FL, 33026
LAFLEUR JENNIFER Authorized Representative 3420 EAST POINT DRIVE, COOPER CITY, FL, 33026
LAFLEUR JOSEPH Agent 11573 Gorham Drive, COOPER CITY, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-06-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-24 11573 Gorham Drive, COOPER CITY, FL 33026 -
REINSTATEMENT 2018-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-24 11573 Gorham Drive, COOPER CITY, FL 33026 -
CHANGE OF MAILING ADDRESS 2018-10-24 11573 Gorham Drive, COOPER CITY, FL 33026 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-03-06 LAFLEUR, JOSEPH -
REINSTATEMENT 2017-03-06 - -

Documents

Name Date
REINSTATEMENT 2020-06-29
REINSTATEMENT 2018-10-24
REINSTATEMENT 2017-03-06
Florida Limited Liability 2015-10-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State