Search icon

JJL INTERFACE CONSULTANTS INC.

Company Details

Entity Name: JJL INTERFACE CONSULTANTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Jan 2007 (18 years ago)
Document Number: P07000008958
FEI/EIN Number 050511466
Address: 760 Red Haven Ln, OVIEDO, FL, 32765, US
Mail Address: 760 Red Haven Ln, OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JJL INTERFACE CONSULTANTS 401K PLAN 2020 050511466 2021-06-07 JJL INTERFACE CONSULTANTS 1
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541600
Sponsor’s telephone number 4013590561
Plan sponsor’s address 760 RED HAVEN LANE, OVIEDO, FL, 32765

Signature of

Role Plan administrator
Date 2021-06-06
Name of individual signing JOSEPH LAVIOLA
Valid signature Filed with authorized/valid electronic signature
JJL INTERFACE CONSULTANTS 401K PLAN 2019 050511466 2020-07-28 JJL INTERFACE CONSULTANTS 1
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Sponsor’s telephone number 4013590561
Plan sponsor’s address 760 RED HAVEN LANE, OVIEDO, FL, 32765

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing JOSEPH LAVIOLA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-27
Name of individual signing JOSEPH LAVIOLA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LAVIOLA JOSEPH Agent 760 Red Haven Ln, OVIEDO, FL, 32765

President

Name Role Address
LAVIOLA JOSEPH JDr. President 760 Red Haven Ln, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-20 760 Red Haven Ln, OVIEDO, FL 32765 No data
CHANGE OF MAILING ADDRESS 2016-01-20 760 Red Haven Ln, OVIEDO, FL 32765 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-20 760 Red Haven Ln, OVIEDO, FL 32765 No data
REGISTERED AGENT NAME CHANGED 2008-10-08 LAVIOLA, JOSEPH No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State