Search icon

JELP LLC - Florida Company Profile

Company Details

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

JELP 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: 16 Jan 2018 (7 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: L18000012255
FEI/EIN Number 30-1026431

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

Address: 3966 Cocoplum Circle Apto A, COCONUT CREEK, FL, 33063, US
Mail Address: 3966 Cocoplum Circle Apto A, COCONUT CREEK, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUES JULIO CESAR Authorized Member 3966 Cocoplum Circle Apto A, COCONUT CREEK, FL, 33063
RODRIGUES ELEN LUCIA F Authorized Member 3966 Cocoplum Circle Apto A, COCONUT CREEK, FL, 33063
RODRIGUES PEDRO HENRIQUEF Authorized Member 3966 Cocoplum Circle Apto A, COCONUT CREEK, FL, 33063
RODRIGUES JULIO CESAR Agent 3966 Cocoplum Circle Apto A, COCONUT CREEK, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-01-21 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 3966 Cocoplum Circle Apto A, COCONUT CREEK, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 3966 Cocoplum Circle Apto A, COCONUT CREEK, FL 33063 -
CHANGE OF MAILING ADDRESS 2020-01-21 3966 Cocoplum Circle Apto A, COCONUT CREEK, FL 33063 -
REGISTERED AGENT NAME CHANGED 2020-01-21 RODRIGUES, JULIO CESAR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-09-14
REINSTATEMENT 2020-01-21
Florida Limited Liability 2018-01-16

Date of last update: 02 May 2025

Sources: Florida Department of State