Entity Name: | JLX ENVIRONMENTAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Jun 2017 (8 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 Aug 2023 (a year ago) |
Document Number: | P17000049010 |
FEI/EIN Number | 82-2006861 |
Address: | 1109 Brokenwell Rd, Fellsmere, FL, 32948, US |
Mail Address: | 1109 Brokenwell Rd, Fellsmere, FL, 32948, US |
ZIP code: | 32948 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORANTE BRITTANY E | Agent | 1109 Brokenwell Rd, Fellsmere, FL, 32948 |
Name | Role | Address |
---|---|---|
Morante Brittany E | President | 1109 Brokenwell Rd, Fellsmere, FL, 32948 |
Name | Role | Address |
---|---|---|
Morante Devon K | Vice President | 1109 Brokenwell Rd, Fellsmere, FL, 32948 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2023-08-18 | JLX ENVIRONMENTAL, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-12 | 1109 Brokenwell Rd, Fellsmere, FL 32948 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-12 | 1109 Brokenwell Rd, Fellsmere, FL 32948 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-12 | 1109 Brokenwell Rd, Fellsmere, FL 32948 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
Name Change | 2023-08-18 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-03-09 |
Domestic Profit | 2017-06-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State