Search icon

JL NOTTER HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: JL NOTTER HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JL NOTTER HOLDINGS, 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: 02 Aug 1999 (26 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L99000004700
FEI/EIN Number 650947133

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

Address: 4440 PGA Blvd, Suite 600, Palm Beach Gardens, FL, 33410, US
Mail Address: 4440 PGA Blvd, Suite 600, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVEY D. GARY Manager 1514 3RD STREET CIRCLE EAST, PALMETTO, FL, 34221
FARRISS DONALD V Agent 4440 PGA Blvd, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-27 4440 PGA Blvd, Suite 600, Palm Beach Gardens, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-27 4440 PGA Blvd, Suite 600, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2014-03-27 4440 PGA Blvd, Suite 600, Palm Beach Gardens, FL 33410 -
LC NAME CHANGE 2012-12-14 JL NOTTER HOLDINGS, LLC -
REINSTATEMENT 2012-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-04-07 FARRISS, DONALD VJR -
REINSTATEMENT 2009-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-02
LC Name Change 2012-12-14
Reinstatement 2012-12-14
Reinstatement 2009-04-07
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State