Search icon

J.L.A DISTILLERY LLC - Florida Company Profile

Company Details

Entity Name: J.L.A DISTILLERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J.L.A DISTILLERY 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: 10 Dec 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000204002
FEI/EIN Number 83-0543047

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

Address: 1269 Commons Ct, CLERMONT, FL, 34711, US
Mail Address: 1269 Commons Ct, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Aponte Jose L Managing Member 36 DESIREE AURORA ST, WINTER GARDEN, FL, 34787
APONTE JOSE L Agent 36 DESIREE AURORA ST, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-03-24 1269 Commons Ct, CLERMONT, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-24 1269 Commons Ct, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 36 DESIREE AURORA ST, WINTER GARDEN, FL 34787 -
REINSTATEMENT 2018-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-14 - -
REGISTERED AGENT NAME CHANGED 2016-10-14 APONTE, JOSE L -

Documents

Name Date
ANNUAL REPORT 2023-04-10
AMENDED ANNUAL REPORT 2022-06-14
ANNUAL REPORT 2022-03-24
AMENDED ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2021-04-07
AMENDED ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-18
REINSTATEMENT 2017-10-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State