Search icon

JCC, LLC - Florida Company Profile

Company Details

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

JCC, 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: 12 Mar 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Jul 2016 (9 years ago)
Document Number: L02000005842
FEI/EIN Number 753039473

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

Address: 15371 HEMLOCK POINT ROAD, CHAGRIN FALLS, OH, 44022, US
Mail Address: 15371 HEMLOCK POINT ROAD, CHAGRIN FALLS, OH, 44022, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORNELL JACK C Manager 15371 HEMLOCK POINT ROAD, CHAGRIN FALLS, OH, 44022
BRENNAN, MANNA & DIAMOND, PL Agent 800 WEST MONROE STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-07-21 800 WEST MONROE STREET, JACKSONVILLE, FL 32202 -
LC AMENDMENT 2016-07-21 - -
LC REVOCATION OF DISSOLUTION 2016-07-15 - -
VOLUNTARY DISSOLUTION 2016-02-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-15 15371 HEMLOCK POINT ROAD, CHAGRIN FALLS, OH 44022 -
CANCEL ADM DISS/REV 2007-11-09 - -
CHANGE OF MAILING ADDRESS 2007-11-09 15371 HEMLOCK POINT ROAD, CHAGRIN FALLS, OH 44022 -
REGISTERED AGENT NAME CHANGED 2007-11-09 BRENNAN, MANNA & DIAMOND, PL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-10
LC Amendment 2016-07-21
LC Revocation of Dissolution 2016-07-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State