Search icon

JLSA INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: JLSA INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JLSA INVESTMENTS 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: 23 Feb 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L17000043578
FEI/EIN Number 82-0621290

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

Address: 4855 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073, US
Mail Address: 4855 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONTADOR RA LLC Agent -
DE SANTANA ALMEIDA VITOR Authorized Member 4855 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073
DE SANTANA ALMEIDAS MARIA J Authorized Member 4855 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073
DE SANTANA ALMEIDA RAPHAEL Authorized Member 4855 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-12-01 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-01 4855 W HILLSBORO BLVD, B3, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2021-12-01 4855 W HILLSBORO BLVD, B3, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2021-12-01 4855 W HILLSBORO BLVD, B3, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 2021-12-01 CONTADOR RA LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-25
REINSTATEMENT 2021-12-01
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-07
Florida Limited Liability 2017-02-23

Date of last update: 03 May 2025

Sources: Florida Department of State