Search icon

J.C. OF SW-FLORIDA, L.L.C. - Florida Company Profile

Company Details

Entity Name: J.C. OF SW-FLORIDA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J.C. OF SW-FLORIDA, L.L.C. 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: 02 Oct 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Apr 2023 (2 years ago)
Document Number: L01000016811
FEI/EIN Number NOT APPLICABLE

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

Address: 4414 Del Prado Blvd.S, CAPE CORAL, FL, 33904, US
Mail Address: 4414 Del Prado Blvd. S, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARDNER JACQUELINE Manager 4414 Del Prado Blvd.S, CAPE CORAL, FL, 33904
GARDNER COLIN L Manager 4414 Del Prado Blvd.S, CAPE CORAL, FL, 33904
PARYS REMY Agent 4414 Del Prado Blvd.S, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 4414 Del Prado Blvd.S, Suite 2, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2023-04-03 4414 Del Prado Blvd.S, Suite 2, CAPE CORAL, FL 33904 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 4414 Del Prado Blvd.S, Suite 2, CAPE CORAL, FL 33904 -
REINSTATEMENT 2023-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-24 - -
REGISTERED AGENT NAME CHANGED 2021-03-24 PARYS, REMY -
PENDING REINSTATEMENT 2011-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-05-03 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
REINSTATEMENT 2023-04-03
REINSTATEMENT 2021-03-24
REINSTATEMENT 2009-05-03
REINSTATEMENT 2007-01-31
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-03-24
Florida Limited Liabilites 2001-10-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State