Search icon

JLOESQ, L.L.C. - Florida Company Profile

Company Details

Entity Name: JLOESQ, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JLOESQ, L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jul 1999 (26 years ago)
Document Number: L99000004792
FEI/EIN Number 593517626

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

Address: 7681 Santa Margherita Way, Naples, FL, 34109, US
Mail Address: 7681 Santa Margherita Way, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'Leary James L Manager 7681 Santa Margherita Way, Naples, FL, 34109
O'LEARY JAMES L Agent 7681 Santa Margherita Way, Naples, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000077818 PERSONAL INJURY LAW OFFICE OF JAMES L. O'LEARY ACTIVE 2010-08-24 2025-12-31 - 28089 VANDERBILT DRIVE, SUITE 202, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 7681 Santa Margherita Way, Naples, FL 34109 -
CHANGE OF MAILING ADDRESS 2024-03-06 7681 Santa Margherita Way, Naples, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 7681 Santa Margherita Way, Naples, FL 34109 -
REGISTERED AGENT NAME CHANGED 2001-01-17 O'LEARY, JAMES L -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State