Search icon

JLI ENTERPRISES LLC

Company Details

Entity Name: JLI ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Jan 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 Nov 2017 (7 years ago)
Document Number: L16000013569
FEI/EIN Number 81-1208603
Address: 10782 58TH RD S, Lake Worth, FL, 33449, US
Mail Address: 10782 58TH RD S, Lake Worth, FL, 33449, US
ZIP code: 33449
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
INGRAHAM JOHN L Agent 10782 58TH RD S, Lake Worth, FL, 33449

Manager

Name Role Address
INGRAHAM JOHN L Manager 10782 58TH RD S, Lake Worth, FL, 33449

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000064100 WHOLE MAN TRIBE EXPIRED 2019-06-03 2024-12-31 No data 123 YACHT CLUB WAY APT 102, HYPOLUXO, FL, 33462
G17000125324 PRINT WORKFLOW SOLUTIONS EXPIRED 2017-11-14 2022-12-31 No data 123 YACHT CLUB WAY APT 102, HYPOLUXO, FL, 33462
G17000064351 SOUTH PALM GRAPHICS ACTIVE 2017-06-10 2027-12-31 No data 10782 58TH RD S, LAKE WORTH, FL, 33449
G17000006566 INGMAGINE EXPIRED 2017-01-18 2022-12-31 No data 123 YACHT CLUB WAY, 102, HYPOLUXO, FL, 33462

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-07 10782 58TH RD S, Lake Worth, FL 33449 No data
CHANGE OF MAILING ADDRESS 2021-01-07 10782 58TH RD S, Lake Worth, FL 33449 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-07 10782 58TH RD S, Lake Worth, FL 33449 No data
LC NAME CHANGE 2017-11-06 JLI ENTERPRISES LLC No data
LC STMNT OF RA/RO CHG 2016-08-29 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-02
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-02-03
AMENDED ANNUAL REPORT 2019-08-23
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-01-17
LC Name Change 2017-11-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State