Search icon

JC PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: JC PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JC PROPERTIES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Aug 2001 (24 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Jan 2025 (5 months ago)
Document Number: L01000012784
FEI/EIN Number 651129424

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5505 NW 112 PATH, MIAMI, FL, 33178, US
Mail Address: 5505 NW 112 PATH, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO JOHANNA Manager 5505 NW 112 PATH, MIAMI, FL, 33178
CASTILLO JOHANNA Agent 5505 NW 112 PATH, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
LC AMENDMENT 2025-01-02 - -
CHANGE OF MAILING ADDRESS 2016-03-10 5505 NW 112 PATH, MIAMI, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2002-10-11 5505 NW 112 PATH, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2002-10-11 CASTILLO, JOHANNA -
REGISTERED AGENT ADDRESS CHANGED 2002-10-11 5505 NW 112 PATH, MIAMI, FL 33178 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000090317 TERMINATED 1000000314542 MIAMI-DADE 2012-12-19 2033-01-16 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
LC Amendment 2025-01-02
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-03-10

Date of last update: 02 Jun 2025

Sources: Florida Department of State