Search icon

J.L. DEVELOPMENT SERVICES, INC.

Company Details

Entity Name: J.L. DEVELOPMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jan 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P05000011854
FEI/EIN Number 202395237
Address: 331 dryberry way, fern park, FL, 32730, US
Mail Address: 331 dryberry way, fern park, FL, 32730, US
ZIP code: 32730
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
LANGEVIN JEFFERY Agent 331 dryberry way, fern park, FL, 32730

Director

Name Role Address
LANGEVIN JEFFREY Director 331 dryberry way, fern park, FL, 32730

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 331 dryberry way, fern park, FL 32730 No data
CHANGE OF MAILING ADDRESS 2013-04-22 331 dryberry way, fern park, FL 32730 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 331 dryberry way, fern park, FL 32730 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000563000 TERMINATED 1000000274324 SEMINOLE 2012-07-26 2032-08-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000561087 TERMINATED 1000000268124 SEMINOLE 2012-07-26 2032-08-22 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2014-05-21
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-26
Domestic Profit 2005-01-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State