Search icon

JLT FINANCIAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: JLT FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JLT FINANCIAL SERVICES, 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: 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: 09 Aug 2002 (23 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Mar 2016 (9 years ago)
Document Number: P02000086303
FEI/EIN Number 01-0741162

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

Mail Address: 13900 County Rd 455, Clermont, FL, 34711, US
Address: 9100 Conroy Windermere Road, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Naranjo Jorge L President 13900 County Rd 455, Clermont, FL, 34711
Tola Yanella S Secretary 13900 County Rd 455, Clermont, FL, 34711
CYT INSURANCE & FINANCIAL SERVICES / RETIR Agent 13900 County Rd 455, Clermont, FL, 34711
TOLA KARLA M Treasurer 13900 County Rd 455, Clermont, FL, 34711
Tola Carlosantonio L Chief Financial Officer 13900 County Rd 455, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000011433 JLT REAL ESTATE INVESTMENTS ACTIVE 2023-01-24 2028-12-31 - `139000 COUNTY ROAD 455 UNIT 107-318, CLERMONT, FL, 34711
G21000113159 CYT INSURANCE & FINANCIAL SERVICES ACTIVE 2021-09-01 2026-12-31 - 13900 CR 455 UNIT 107-318, CLERMONT, FL, 34711
G20000156045 OVERAGES SOLUTIONS ACTIVE 2020-12-08 2025-12-31 - 13900 CR 455, UNIT 107-318, CLERMONT, FL, 34711
G19000045909 MEDICARE SOLUTIONS 4U EXPIRED 2019-04-11 2024-12-31 - 14422 SHORESIDE WAY, SUITE 110 PMB 105, WINTER GARDEN, FL, 34787
G19000032842 RETIREMENT SOLUTIONS 4U ACTIVE 2019-03-11 2029-12-31 - 139000 CR 455 UNIT 107-318, CLERMONT, FL, 34711
G17000046674 PENSION ADVISORS EXPIRED 2017-04-28 2022-12-31 - 13506 SUMMERPORT VILLAGE PRKWY # 730, WINDERMERE, FL, 34786
G09000124531 MORTGAGE PROTECTION SOLUTIONS EXPIRED 2009-06-22 2014-12-31 - 12934 SW 133RD CT., SUITE A, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 9100 Conroy Windermere Road, SUITE 200, Windermere, FL 34786 -
REGISTERED AGENT NAME CHANGED 2022-04-25 CYT INSURANCE & FINANCIAL SERVICES / RETIREMENT SOLUTIONS 4U -
CHANGE OF MAILING ADDRESS 2021-01-26 9100 Conroy Windermere Road, SUITE 200, Windermere, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-26 13900 County Rd 455, Unit 107-318, Clermont, FL 34711 -
AMENDMENT AND NAME CHANGE 2016-03-08 JLT FINANCIAL SERVICES, INC. -
CANCEL ADM DISS/REV 2003-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-16
Amendment and Name Change 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State