Entity Name: | JCS DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 05 Mar 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Apr 2012 (13 years ago) |
Document Number: | L03000007986 |
FEI/EIN Number | 54-2100117 |
Address: | 2614 TAMIAMI TRAIL NORTH, STE. 615, NAPLES, FL 34103 |
Mail Address: | 2614 TAMIAMI TRAIL NORTH, STE. 615, NAPLES, FL 34103 |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Novatt, Jeff, Esq. | Agent | 1415 Panther Lane, Ste. 432, NAPLES, FL 34109 |
Name | Role | Address |
---|---|---|
SHUCART, CHRISTOPHER | Managing Member | 2614 TAMIAMI TRAIL NORTH, STE. 615, NAPLES, FL 34103 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000037159 | JCS REALTY GROUP | ACTIVE | 2013-04-18 | 2028-12-31 | No data | 2614 TAMIAMI TRAIL NORTH, SUITE #615, NAPLES, FL, 34103, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-27 | Novatt, Jeff, Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 1415 Panther Lane, Ste. 432, NAPLES, FL 34109 | No data |
REINSTATEMENT | 2012-04-09 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 30 Jan 2025
Sources: Florida Department of State