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. |
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 |
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 |
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 | - | - |
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