Search icon

JLR HEALTHCARE SOLUTIONS, INC.

Company Details

Entity Name: JLR HEALTHCARE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Apr 2005 (20 years ago)
Date of dissolution: 30 Dec 2024 (a month ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Dec 2024 (a month ago)
Document Number: P05000061185
FEI/EIN Number 202779797
Address: 851 Trafalgar Court, Maitland, FL, 32751, US
Mail Address: 851 Trafalgar Court, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JLR HEALTHCARE SOLUTIONS, INC. 401(K) PROFIT SHARING PLAN 2016 202779797 2017-10-13 JLR HEALTHCARE SOLUTIONS, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-03-01
Business code 621111
Sponsor’s telephone number 4076670444
Plan sponsor’s address 851 TRAFALGAR COURT, SUITE 200E, MAITLAND, FL, 32751

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing CARL D. MICHAEL
Valid signature Filed with authorized/valid electronic signature
JLR HEALTHCARE SOLUTIONS, INC. 401(K) PROFIT SHARING PLAN 2015 202779797 2016-10-17 JLR HEALTHCARE SOLUTIONS, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-03-01
Business code 621111
Sponsor’s telephone number 4076670505
Plan sponsor’s address 851 TRAFALGAR COURT SUITE 200E, MAITLAND, FL, 32751

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing ROBERT D. GRABOW
Valid signature Filed with authorized/valid electronic signature
JLR HEALTHCARE SOLUTIONS, INC. 401(K) PROFIT SHARING PLAN 2014 202779797 2015-10-12 JLR HEALTHCARE SOLUTIONS, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-03-01
Business code 621111
Sponsor’s telephone number 4076670505
Plan sponsor’s address 291 SOUTHHALL LANE SUITE 201, MAITLAND, FL, 32751

Signature of

Role Plan administrator
Date 2015-10-12
Name of individual signing CARL D. MICHAEL
Valid signature Filed with authorized/valid electronic signature
JLR HEALTHCARE SOLUTIONS, INC. 401(K) PROFIT SHARING PLAN 2013 202779797 2014-07-09 JLR HEALTHCARE SOLUTIONS, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-03-01
Business code 621111
Sponsor’s telephone number 4076670505
Plan sponsor’s address 291 SOUTHHALL LANE SUITE 201, MAITLAND, FL, 32751

Signature of

Role Plan administrator
Date 2014-07-09
Name of individual signing CARL D. MICHAEL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
WRIGHT LEN President 851 Trafalgar Court, Maitland, FL, 32751

Chief Financial Officer

Name Role Address
MCBEE TYLER Chief Financial Officer 851 Trafalgar Court, Maitland, FL, 32751

Executive Vice President

Name Role Address
SANFORD AMY Executive Vice President 851 Trafalgar Court, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
MERGER 2024-12-30 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 900000263069
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 851 Trafalgar Court, Suite 200E, Maitland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2024-02-01 851 Trafalgar Court, Suite 200E, Maitland, FL 32751 No data
MERGER 2013-12-31 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000137277
REGISTERED AGENT NAME CHANGED 2013-12-31 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2013-12-31 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
AMENDED AND RESTATEDARTICLES 2013-12-31 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-24
AMENDED ANNUAL REPORT 2022-06-17
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-05-19
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-02-01
AMENDED ANNUAL REPORT 2017-06-20
ANNUAL REPORT 2017-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State