Entity Name: | JL RAPTOR LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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 May 2012 (13 years ago) |
Date of dissolution: | 02 Feb 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Feb 2021 (4 years ago) |
Document Number: | M12000002959 |
FEI/EIN Number |
454898221
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2600 S 163rd Street, New Berlin, WI, 53151, US |
Place of Formation: | WISCONSIN |
Name | Role | Address |
---|---|---|
LARSON JANELLE | Managing Member | 2900 S 163rd Street, New Berlin, WI, 53151 |
LARSON JAMES | Managing Member | 2600 S 163rd Street, New Berlin, WI, 53151 |
CLEMENTS CRAE | Agent | 20700 Groveline Court, Estero, FL, 33928 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-02-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-01 | 2600 S 163rd Street, New Berlin, WI 53151 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-26 | 20700 Groveline Court, Estero, FL 33928 | - |
REINSTATEMENT | 2013-10-08 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2021-02-02 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-22 |
REINSTATEMENT | 2013-10-08 |
Foreign Limited | 2012-05-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State