Search icon

JCB PROPERTIES L.L.C. - Florida Company Profile

Company Details

Entity Name: JCB PROPERTIES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JCB PROPERTIES L.L.C. 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: 06 Feb 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L04000010206
FEI/EIN Number 200696211

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

Address: 210 SW NIGHTINGALE ST, KEYSTONE HEIGHTS, FL, 32656
Mail Address: 127 Bordeaux Ln, Athens, GA, 30605, US
ZIP code: 32656
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNCAN CARMEN Authorized Member 151 7 ST S UNIT 821, ST PETERSBURG, FL, 33701
Boyd Christina Authorized Member 127 Bordeaux Ln, Athens, GA, 30605
DUNCAN CARMEN Agent 151 7 ST S UNIT 821, ST PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2019-06-17 - -
REGISTERED AGENT NAME CHANGED 2019-06-17 DUNCAN, CARMEN -
REGISTERED AGENT ADDRESS CHANGED 2019-06-17 151 7 ST S UNIT 821, ST PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2019-04-20 210 SW NIGHTINGALE ST, KEYSTONE HEIGHTS, FL 32656 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-09 210 SW NIGHTINGALE ST, KEYSTONE HEIGHTS, FL 32656 -

Documents

Name Date
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-13
LC Amendment 2019-06-17
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2013-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State