Search icon

J L C ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: J L C ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J L C ENTERPRISES INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 20 Sep 2000 (25 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P00000089423
FEI/EIN Number 593685476

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

Address: 4070 DELTONA BLVD., SUITE 4, SPRING HILL, FL, 34606, US
Mail Address: 8194 NITTANY RD, SUITE 4, BROOKSVILLE, FL, 34613, US
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Louthan LINDA President 8160 NITTANY RD, BROOKSVILLE, FL, 34613
BATISTA PAULO L Vice President 10405 Gannett Ave., WEEKIWACHEE, FL, 34613
Batista Cesaltina Asst 8194 Nittany Rd., Weeki Wachee, FL, 34613
Louthan Linda Secretary 8160 Nittany Rd., Weeki Wachee, FL, 34613
Louthan Linda B Agent 8160 NITANY RD, BROOKSVILLE, FL, 34613

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000038441 VILLAGE PIZZA EXPIRED 2011-04-20 2016-12-31 - 4170 DELTONA BLVD, SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-03-02 Louthan, Linda B -
REINSTATEMENT 2018-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2017-03-31 4070 DELTONA BLVD., SUITE 4, SPRING HILL, FL 34606 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 8160 NITANY RD, BROOKSVILLE, FL 34613 -
CHANGE OF PRINCIPAL ADDRESS 2006-07-02 4070 DELTONA BLVD., SUITE 4, SPRING HILL, FL 34606 -

Documents

Name Date
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-06
REINSTATEMENT 2018-04-12
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State