Entity Name: | JACLEL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JACLEL, 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. |
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: | 14 Oct 2015 (10 years ago) |
Date of dissolution: | 28 Feb 2024 (a year ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Feb 2024 (a year ago) |
Document Number: | L15000174894 |
FEI/EIN Number |
47-5425755
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6642 Town Square Dr., DAVIE, FL, 33314, US |
Mail Address: | 14301 CANTRELL RD, SILVER SPRING, MD, 20905, US |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gonzalez Alejandra C | Manager | 14301 CANTRELL RD, SILVER SPRING, MD, 20905 |
Gonzalez Alejandra CMGR | Agent | 14301 Cantrell Road, Silver Spring, FL, 20905 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000116391 | 360 PAINTING | EXPIRED | 2015-11-16 | 2020-12-31 | - | 9531 SEAGRAPE DR. APT 308, DAVIE, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2024-02-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-23 | 14301 Cantrell Road, Silver Spring, FL 20905 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-23 | Gonzalez, Alejandra Celeste, MGR | - |
CHANGE OF MAILING ADDRESS | 2022-02-13 | 6642 Town Square Dr., DAVIE, FL 33314 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-04 | 6642 Town Square Dr., DAVIE, FL 33314 | - |
LC AMENDMENT | 2017-06-23 | - | - |
LC AMENDMENT | 2016-08-08 | - | - |
LC AMENDMENT | 2015-11-09 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2024-02-28 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-13 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-04 |
LC Amendment | 2017-06-23 |
ANNUAL REPORT | 2017-01-17 |
LC Amendment | 2016-08-08 |
Date of last update: 02 May 2025
Sources: Florida Department of State