Search icon

JACLEL, LLC

Company Details

Entity Name: JACLEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Oct 2015 (9 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
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

Agent

Name Role Address
Gonzalez Alejandra CMGR Agent 14301 Cantrell Road, Silver Spring, FL, 20905

Manager

Name Role Address
Gonzalez Alejandra C Manager 14301 CANTRELL RD, SILVER SPRING, MD, 20905

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000116391 360 PAINTING EXPIRED 2015-11-16 2020-12-31 No data 9531 SEAGRAPE DR. APT 308, DAVIE, FL, 33324

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-02-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 14301 Cantrell Road, Silver Spring, FL 20905 No data
REGISTERED AGENT NAME CHANGED 2023-01-23 Gonzalez, Alejandra Celeste, MGR No data
CHANGE OF MAILING ADDRESS 2022-02-13 6642 Town Square Dr., DAVIE, FL 33314 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-04 6642 Town Square Dr., DAVIE, FL 33314 No data
LC AMENDMENT 2017-06-23 No data No data
LC AMENDMENT 2016-08-08 No data No data
LC AMENDMENT 2015-11-09 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State