Entity Name: | JL GROWTH MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 27 Sep 2018 (6 years ago) |
Date of dissolution: | 21 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Mar 2022 (3 years ago) |
Document Number: | L18000230172 |
FEI/EIN Number | 83-4475688 |
Address: | 3338 Shore Pkwy, #1 Fl, Brooklyn, NY, 11235-2720, US |
Mail Address: | 3338 Shore Pkwy, BROOKLYN, NY, 11235, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
LEGALINC CORPORATE SERVICES INC. | Agent |
Name | Role | Address |
---|---|---|
Zhang Xiaofeng | Authorized Member | 3338 Shore Pkwy, Brooklyn, NY, 112352720 |
LI JUAN | Authorized Member | 3338 SHORE PKWY 1ST FLOOR, BROOKLYN, NY, 11235 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-10-10 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
VOLUNTARY DISSOLUTION | 2022-03-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-01 | 3338 Shore Pkwy, #1 Fl, Brooklyn, NY 11235-2720 | No data |
LC AMENDMENT | 2021-01-06 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-12-21 | 3338 Shore Pkwy, #1 Fl, Brooklyn, NY 11235-2720 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-21 |
AMENDED ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2021-02-01 |
LC Amendment | 2021-01-06 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-04-19 |
Florida Limited Liability | 2018-09-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State