Search icon

ZJL ENTERPRISES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ZJL ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZJL ENTERPRISES 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: 26 Sep 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000179259
FEI/EIN Number 37-1867188

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

Address: 212 GRANADA BLVD, DAVENPORT, FL, 33837, US
Mail Address: 212 GRANADA BLVD, DAVENPORT, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOOKOO ZALISHA Manager 702 Stonewall Lane, Haines City, FL, 33844
SOOKOO RAMONA Manager 212 Granada Blvd, Davenport, FL, 33837
VEALE RICHARD Agent 600 N THACKER AVENUE, KISSIMMEE, FL, 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000097931 1ST AMERICAN LEISURE MANAGEMENT EXPIRED 2017-08-29 2022-12-31 - 212 GRANADA BLVD, DAVENPORT, FL, 33837
G17000097935 SELECT VACATION HOMES EXPIRED 2017-08-29 2022-12-31 - 212 GRANADA BLVD, DAVENPORT, FL, 33837
G16000105981 SOUTHERN SELECT VILLAS EXPIRED 2016-09-27 2021-12-31 - SUITE D40, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-01-28 VEALE, RICHARD -
REINSTATEMENT 2020-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-07 212 GRANADA BLVD, DAVENPORT, FL 33837 -
CHANGE OF MAILING ADDRESS 2017-09-07 212 GRANADA BLVD, DAVENPORT, FL 33837 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000265829 TERMINATED 1000000924464 POLK 2022-05-25 2032-06-01 $ 1,350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
REINSTATEMENT 2021-10-17
REINSTATEMENT 2020-01-28
ANNUAL REPORT 2018-04-15
AMENDED ANNUAL REPORT 2017-05-22
AMENDED ANNUAL REPORT 2017-05-20
ANNUAL REPORT 2017-04-29
Florida Limited Liability 2016-09-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State