Search icon

JL JANITORIAL SERVICES LLC - Florida Company Profile

Company Details

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

JL JANITORIAL SERVICES 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 Sep 2019 (6 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: L19000240527
FEI/EIN Number 843179522

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

Address: 7240 white trillium Circle, orlando, FL, 32818, US
Mail Address: 7240 white trillium Circle, orlando, FL, 32818, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLEURIMA Emmanuel Chief Financial Officer 636 CANNON RIDGE DR, ORLANDO, FL, 32818
Flerima Lucnere L Chief Executive Officer 7240 White Trillium Cr, Orlando, FL, 32818
FLEuRIMA Emmanuel Agent 7240 white trillium Cr, Orlando, FL, 32818

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-05-02 FLEuRIMA, Emmanuel -
CHANGE OF PRINCIPAL ADDRESS 2021-03-02 7240 white trillium Circle, orlando, FL 32818 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-02 7240 white trillium Cr, Orlando, FL 32818 -
REINSTATEMENT 2021-03-02 - -
LC AMENDMENT 2021-01-21 - -
CHANGE OF MAILING ADDRESS 2020-11-02 7240 white trillium Circle, orlando, FL 32818 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-05-25
AMENDED ANNUAL REPORT 2021-05-02
AMENDED ANNUAL REPORT 2021-03-26
REINSTATEMENT 2021-03-02
LC Amendment 2021-01-21
Florida Limited Liability 2019-09-23

Date of last update: 03 May 2025

Sources: Florida Department of State