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. |
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 |
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 |
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 | - |
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