Search icon

JAYCO FINANCIAL CO. OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: JAYCO FINANCIAL CO. OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAYCO FINANCIAL CO. OF FLORIDA, 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: 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: 05 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 2017 (8 years ago)
Document Number: L04000009942
FEI/EIN Number 13-4111313

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

Address: 1940 SW 7TH PLACE, BOCA RATON, FL, 33486, US
Mail Address: 1940 SW 7TH PLACE, BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN SCOTT Managing Member 1940 SW 7TH PLACE, BOCA RATON, FL, 33486
BROWN CRAIG SDr. Manager 1940 SW 7TH PLACE, BOCA RATON, FL, 33486
SCOTT & CRAIG BROWN IRREVOCABLE FAMILY TRU Owner 1940 SW 7th PLACE, BOCA RATON, FL, 33486
SCOTT BROWN Agent 1940 SW 7TH PLACE, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2025-02-14 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-12 1940 SW 7TH PLACE, BOCA RATON, FL 33486 -
REINSTATEMENT 2017-02-12 - -
REGISTERED AGENT NAME CHANGED 2017-02-12 SCOTT, BROWN -
REGISTERED AGENT ADDRESS CHANGED 2017-02-12 1940 SW 7TH PLACE, BOCA RATON, FL 33486 -
CHANGE OF MAILING ADDRESS 2017-02-12 1940 SW 7TH PLACE, BOCA RATON, FL 33486 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-23
AMENDED ANNUAL REPORT 2021-05-07
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-03-09
REINSTATEMENT 2017-02-12
Florida Limited Liability 2004-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State