Entity Name: | JLP REAL ESTATE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Sep 2010 (14 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P10000079486 |
FEI/EIN Number | 273584592 |
Address: | 880 10TH AVE S #105, NAPLES, FL, 34102, US |
Mail Address: | 568 9TH ST S #176, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PADLO JOHN | Agent | 880 10TH AVE S #105, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
PADLO JOHN | President | 880 10TH AVE S #105, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
PADLO JOHN | Vice President | 880 10TH AVE S #105, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
PADLO JOHN | Secretary | 880 10TH AVE S #105, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
PADLO JOHN | Treasurer | 880 10TH AVE S #105, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
PADLO JOHN | Director | 880 10TH AVE S #105, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-10-01 | 880 10TH AVE S #105, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2025-09-01 | 880 10TH AVE S #105, NAPLES, FL 34102 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-10-01 | 880 10TH AVE S #105, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2024-09-01 | 880 10TH AVE S #105, NAPLES, FL 34102 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2011-05-02 |
FEI# | 2010-10-04 |
Domestic Profit | 2010-09-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State