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. |
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 |
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 |
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 | - | - |
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