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. |
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 |
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 |
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 | - | - |
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