Entity Name: | JLFL SERVICES, CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 08 Jun 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P17000050691 |
FEI/EIN Number | 82-1858749 |
Address: | 114 SW COLESBURY AVE, PORT ST. LUCIE, FL 34953 |
Mail Address: | 114 SW COLESBURY AVE, PORT ST. LUCIE, FL 34953 |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
PRADO & ASSOCIATES, LLC | Agent |
Name | Role | Address |
---|---|---|
DA SILVA, JEFFERSON C | President | 114 SW COLESBURY AVE, PORT ST LUCIE, FL 34953 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000066484 | JLFL PAINTING | EXPIRED | 2017-06-15 | 2022-12-31 | No data | 114 SW COLESBURY AVE, PORT ST. LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-09 | 114 SW COLESBURY AVE, PORT ST. LUCIE, FL 34953 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000583029 | ACTIVE | 1000000838922 | ST LUCIE | 2019-08-26 | 2029-08-28 | $ 650.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-09 |
Domestic Profit | 2017-06-08 |
Date of last update: 18 Feb 2025
Sources: Florida Department of State