Entity Name: | JCSLIP58 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JCSLIP58 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: | 31 May 2002 (23 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 26 Jan 2021 (4 years ago) |
Document Number: | L02000013375 |
FEI/EIN Number |
043680137
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17490 SW 280 Street, Homestead, FL, 33031, US |
Mail Address: | 17490 SW 280 Street, Homestead, FL, 33031, US |
ZIP code: | 33031 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREENSPOON MARDER, P.A. | Agent | - |
CASTRO JORGE | President | 17490 SW 280 street, Homestead, FL, 33031 |
CASTRO JORGE | Authorized Representative | 17490 SW 280 Street, Homestead, FL, 33031 |
Castro Kristine E | Vice President | 1701 SW 10TH STREET, MIAMI, FL, 33135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-27 | 17490 SW 280 Street, Homestead, FL 33031 | - |
CHANGE OF MAILING ADDRESS | 2024-01-27 | 17490 SW 280 Street, Homestead, FL 33031 | - |
LC AMENDMENT AND NAME CHANGE | 2021-01-26 | JCSLIP58 LLC | - |
REINSTATEMENT | 2020-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-10-14 | 100 W. CYPRESS CREEK ROAD, SUITE 700, FORT LAUDERDALE, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 2011-10-14 | GREENSPOON MARDER. P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-03-15 |
LC Amendment and Name Change | 2021-01-26 |
Reinstatement | 2020-11-04 |
ANNUAL REPORT | 2012-01-07 |
ANNUAL REPORT | 2011-10-14 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-02-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State