Search icon

JCC MICHIGAN, LLC - Florida Company Profile

Company Details

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

JCC MICHIGAN, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Sep 2003 (22 years ago)
Date of dissolution: 04 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2024 (a year ago)
Document Number: L03000033854
FEI/EIN Number 331072731

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

Address: 7600 DR PHILLIPS BLVD, ORLANDO, FL, 32819, US
Mail Address: 7600 DR PHILLIPS BLVD, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES RIAL J Manager 7600 DR PHILLIPS BLVD, ORLANDO, FL, 32819
JONES RIAL J Agent 7600 DR PHILLIPS BLVD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-04 - -
LC AMENDMENT 2021-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-05 7600 DR PHILLIPS BLVD, STE 62, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-05 7600 DR PHILLIPS BLVD, STE 62, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2016-04-05 7600 DR PHILLIPS BLVD, STE 62, ORLANDO, FL 32819 -
REINSTATEMENT 2015-07-23 - -
REGISTERED AGENT NAME CHANGED 2015-07-23 JONES, RIAL J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2005-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-04
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-02
LC Amendment 2021-09-21
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State