Search icon

JLA CONSULTANTS, INC.

Company Details

Entity Name: JLA CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Nov 2000 (24 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Sep 2009 (15 years ago)
Document Number: P00000108822
FEI/EIN Number 593682373
Address: 1720 SOUTH SHELTER TRAIL, MERRITT ISLAND, FL, 32952, US
Mail Address: 1720 SOUTH SHELTER TRAIL, MERRITT ISLAND, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
ALFANO LYNDA G Agent 1720 SOUTH SHELTER TRAIL, MERRITT ISLAND, FL, 32952

President

Name Role Address
ALFANO LYNDA G President 1720 SOUTH SHELTER TRAIL, MERRITT ISLAND, FL, 32952

Secretary

Name Role Address
ALFANO LYNDA G Secretary 1720 SOUTH SHELTER TRAIL, MERRITT ISLAND, FL, 32952

Treasurer

Name Role Address
ALFANO LYNDA G Treasurer 1720 SOUTH SHELTER TRAIL, MERRITT ISLAND, FL, 32952

Director

Name Role Address
ALFANO LYNDA G Director 1720 SOUTH SHELTER TRAIL, MERRITT ISLAND, FL, 32952

Vice President

Name Role Address
ALFANO JOSEPH Vice President 1720 SOUTH SHELTER TRAIL, MERRITT ISLAND, FL, 32952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000029140 FIREBRAND STRATEGIES EXPIRED 2011-03-22 2016-12-31 No data 8334 LAKE CROWELL CIRCLE, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-16 1720 SOUTH SHELTER TRAIL, MERRITT ISLAND, FL 32952 No data
CHANGE OF MAILING ADDRESS 2020-05-16 1720 SOUTH SHELTER TRAIL, MERRITT ISLAND, FL 32952 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-16 1720 SOUTH SHELTER TRAIL, MERRITT ISLAND, FL 32952 No data
AMENDMENT AND NAME CHANGE 2009-09-28 JLA CONSULTANTS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State