Entity Name: | JLH WEALTH CREATORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JLH WEALTH CREATORS, 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: | 25 Nov 2003 (21 years ago) |
Date of dissolution: | 30 Mar 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Mar 2017 (8 years ago) |
Document Number: | P03000140795 |
FEI/EIN Number |
900125718
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5717 PERTH CT, MILTON, FL, 32583, US |
Mail Address: | 5717 PERTH CT, MILTON, FL, 32583, US |
ZIP code: | 32583 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLMES LELANA M | Chief Executive Officer | 5717 PERTH CT, MILTON, FL, 32583 |
HOLMES LELANA K | Agent | 5717 PERTH CT, MILTON, FL, 32583 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-03-30 | - | - |
CHANGE OF MAILING ADDRESS | 2011-05-01 | 5717 PERTH CT, MILTON, FL 32583 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-15 | 5717 PERTH CT, MILTON, FL 32583 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-15 | 5717 PERTH CT, MILTON, FL 32583 | - |
REGISTERED AGENT NAME CHANGED | 2007-09-01 | HOLMES, LELANA K | - |
CANCEL ADM DISS/REV | 2005-04-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-10 |
ANNUAL REPORT | 2013-03-01 |
ANNUAL REPORT | 2012-03-28 |
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2010-03-16 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-04-10 |
ANNUAL REPORT | 2007-09-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State