Entity Name: | J.C. INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 04 Aug 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L03000028626 |
FEI/EIN Number | 200134437 |
Address: | 5846 S Flamingo Rd #379, Cooper City, FL, 33330, US |
Mail Address: | 5846 S Flamingo Rd #379, Cooper City, FL, 33330, US |
ZIP code: | 33330 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Whittaker Stacy | Agent | 3992 SW 135 Ave, Davie, FL, 33330 |
Name | Role | Address |
---|---|---|
CARROLL JAMES S | Managing Member | 5846 S. Flamingo Rd #379, Cooper City, FL, 33330 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-14 | Whittaker, Stacy | No data |
CHANGE OF MAILING ADDRESS | 2019-03-11 | 5846 S Flamingo Rd #379, Cooper City, FL 33330 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-11 | 3992 SW 135 Ave, Davie, FL 33330 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-23 | 5846 S Flamingo Rd #379, Cooper City, FL 33330 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State