Search icon

JALL USA LLC - Florida Company Profile

Company Details

Entity Name: JALL USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JALL USA 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: 07 Mar 2016 (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: L16000046304
FEI/EIN Number 30-0920812

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

Address: 7345 W SAND LAKE RD STE 224, ORLANDO, FL, 32819, US
Mail Address: 7345 W SAND LAKE RD STE 224, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DECARIA LUCAS M Authorized Member RUA DAS JANDAIAS 51, JACAREI, SP, 12300-000
DOMENE ALEXANDRE Authorized Member RUA CORIFEU DE AZEVEDO MARQUES 3202 AP 113, SAO JOSE DOS CAMPOS, SP, 12241-040
RAMOS ODAIR T Authorized Member 7345 W SAND LAKE RD STE 224, ORLANDO, FL, 32819
ONE TOUCH CONSULTING Agent 7345 W SAND LAKE RD STE 224, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-11-07 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-07 7345 W SAND LAKE RD STE 224, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2022-11-07 7345 W SAND LAKE RD STE 224, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2022-11-07 7345 W SAND LAKE RD STE 224, ORLANDO, FL 32819 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-05-01 ONE TOUCH CONSULTING -

Documents

Name Date
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-11-07
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-13
AMENDED ANNUAL REPORT 2019-11-29
AMENDED ANNUAL REPORT 2019-05-15
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-11
Florida Limited Liability 2016-03-07

Date of last update: 02 May 2025

Sources: Florida Department of State