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. |
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 |
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 |
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 |
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 | - | - |
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