Search icon

JCBUNDLESERVICE LLC

Company Details

Entity Name: JCBUNDLESERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Jan 2005 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 30 Dec 2020 (4 years ago)
Document Number: L05000005200
FEI/EIN Number 854375792
Address: 18722 DOBSON DR, HUDSON, FL, 34667, US
Mail Address: 18722 DOBSON DR, HUDSON, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ LOPEZ CLAUDIA Agent 18722 DOBSON DR, HUDSON, FL, 34667

Manager

Name Role Address
GONZALEZ LOPEZ CLAUDIA Manager 18722 DOBSON DR, HUDSON, FL, 34667

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000108791 BUNDLE SERVICE EXPIRED 2019-10-05 2024-12-31 No data 376 MYERS BLVD STE D, MASCOTTE, FL, 34753
G18000025846 BREAD BITES EXPIRED 2018-02-21 2023-12-31 No data 18722 DOBSON DR, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-16 GONZALEZ LOPEZ, CLAUDIA No data
LC NAME CHANGE 2020-12-30 JCBUNDLESERVICE LLC No data
CHANGE OF MAILING ADDRESS 2017-03-10 18722 DOBSON DR, HUDSON, FL 34667 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-17 18722 DOBSON DR, HUDSON, FL 34667 No data
LC AMENDMENT 2017-01-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-17 18722 DOBSON DR, HUDSON, FL 34667 No data
LC AMENDMENT 2009-05-04 No data No data
LC AMENDMENT 2009-03-09 No data No data
LC AMENDMENT 2008-12-30 No data No data
CANCEL ADM DISS/REV 2008-12-12 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
AMENDED ANNUAL REPORT 2024-12-16
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-08
LC Name Change 2020-12-30
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State