Search icon

JLTD INC

Company Details

Entity Name: JLTD INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jan 2014 (11 years ago)
Document Number: P14000001357
FEI/EIN Number 46-4458163
Address: 11555 Heron Bay Blvd #200, Coral Springs, FL, 33076, US
Mail Address: 11555 Heron Bay Blvd #200, Coral Springs, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MENDEZ-ROMAN MICHELLE C Agent 11555 Heron Bay Blvd #200, Coral Springs, FL, 33076

President

Name Role Address
ROMAN RUPERTO JR President 11555 Heron Bay Blvd #200, Coral Springs, FL, 33076

Chief Executive Officer

Name Role Address
MENDEZ-ROMAN MICHELLE C Chief Executive Officer 11555 Heron Bay Blvd #200, Coral Springs, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000003049 ROMAN FINANCE ACTIVE 2023-01-06 2028-12-31 No data 11555 HERON BAY BLVD STE 200, CORAL SPRINGS, FL, 33076
G15000062964 DREAMS TO REALITY EXPIRED 2015-06-18 2020-12-31 No data 5634 PACIFIC BLVD, APT 920, BOCA RATON, FL, 33433
G15000047401 DREAMS II REALITY EXPIRED 2015-05-12 2020-12-31 No data 5634 PACIFIC BLVD, APT 920, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 11555 Heron Bay Blvd #200, Coral Springs, FL 33076 No data
CHANGE OF MAILING ADDRESS 2022-01-21 11555 Heron Bay Blvd #200, Coral Springs, FL 33076 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 11555 Heron Bay Blvd #200, Coral Springs, FL 33076 No data

Documents

Name Date
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State