Search icon

JL INNOVATIONS LLC - Florida Company Profile

Company Details

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

JL INNOVATIONS 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: 25 Jun 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000154268
FEI/EIN Number 83-1025053

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

Address: 1805 JAMES L. REDMAN PARKWAY, Plant City, FL, 33563, US
Mail Address: 1805 JAMES L. REDMAN PARKWAY, Plant City, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ JOHN Member 12620 MONTFORD LN, RIVERVIEW, FL, 33579
LOPEZ JOHN Agent 12620 MONTFORD LN, RIVERVIEW, FL, 33579

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000142406 JL LIGHTING ACTIVE 2023-11-21 2028-12-31 - 1805 JAMES L. REDMAN PARKWAY, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-12-12 1805 JAMES L. REDMAN PARKWAY, Plant City, FL 33563 -
CHANGE OF MAILING ADDRESS 2023-12-12 1805 JAMES L. REDMAN PARKWAY, Plant City, FL 33563 -
REINSTATEMENT 2023-08-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-04 - -
REGISTERED AGENT NAME CHANGED 2021-02-04 LOPEZ, JOHN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2023-08-08
REINSTATEMENT 2021-02-04
Florida Limited Liability 2018-06-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State