Search icon

JLT IMPROVEMENTS LLC - Florida Company Profile

Company Details

Entity Name: JLT IMPROVEMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JLT IMPROVEMENTS 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 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Sep 2022 (3 years ago)
Document Number: L17000066258
FEI/EIN Number 82-1040432

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

Address: 5713 NW 48th Ct, Coral Springs, FL, 33067, US
Mail Address: 5713 NW 48th Ct, Coral Springs, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES JOSE L Manager 5713 NW 48th Ct, Coral Springs, FL, 33067
TORRES JOSE L Agent 5713 NW 48th Ct, Coral Springs, FL, 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000036817 JLT IMPROVEMENTS LLC EXPIRED 2017-04-06 2022-12-31 - 2900 NW 130TH AVE., #142, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-12 - -
REINSTATEMENT 2022-09-01 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-01 5713 NW 48th Ct, Coral Springs, FL 33067 -
CHANGE OF MAILING ADDRESS 2022-09-01 5713 NW 48th Ct, Coral Springs, FL 33067 -
REGISTERED AGENT NAME CHANGED 2022-09-01 TORRES, JOSE L -
REGISTERED AGENT ADDRESS CHANGED 2022-09-01 5713 NW 48th Ct, Coral Springs, FL 33067 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-29
REINSTATEMENT 2022-09-01
REINSTATEMENT 2019-10-07
REINSTATEMENT 2018-11-28
Florida Limited Liability 2017-03-23

Date of last update: 03 May 2025

Sources: Florida Department of State