Search icon

JLH OF SOUTHWEST FLORIDA, INC.

Company Details

Entity Name: JLH OF SOUTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Sep 2003 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P03000104957
FEI/EIN Number 200283807
Address: 4109 15 AVE SW, NAPLES, FL, 34116
Mail Address: 4613 BAYSHORE DRIVE, UNIT B3, NAPLES, FL, 34112
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
HERRERA JORGE L Agent 4109 15 AVE SW, NAPLES, FL, 34116

President

Name Role Address
HERRERA JORGE L President 4109 15 AVE SW, NAPLES, FL, 34116

Treasurer

Name Role Address
HERRERA JORGE L Treasurer 4109 15 AVE SW, NAPLES, FL, 34116

Vice President

Name Role Address
HERRERA JORGE L Vice President 4109 15 AVE SW, NAPLES, FL, 34116

Secretary

Name Role Address
HERRERA JORGE L Secretary 4109 15 AVE SW, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2008-09-03 4109 15 AVE SW, NAPLES, FL 34116 No data
CANCEL ADM DISS/REV 2004-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000711304 LAPSED 1000000236508 COLLIER 2011-10-12 2021-11-02 $ 477.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-09-03
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-01-07
REINSTATEMENT 2004-10-19
Domestic Profit 2003-09-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State