Search icon

JCBUNDLESERVICE LLC - Florida Company Profile

Company Details

Entity Name: JCBUNDLESERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JCBUNDLESERVICE 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 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

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

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

Key Officers & Management

Name Role Address
GONZALEZ LOPEZ CLAUDIA Manager 18722 DOBSON DR, HUDSON, FL, 34667
GONZALEZ LOPEZ CLAUDIA Agent 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 - 376 MYERS BLVD STE D, MASCOTTE, FL, 34753
G18000025846 BREAD BITES EXPIRED 2018-02-21 2023-12-31 - 18722 DOBSON DR, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-16 GONZALEZ LOPEZ, CLAUDIA -
LC NAME CHANGE 2020-12-30 JCBUNDLESERVICE LLC -
CHANGE OF MAILING ADDRESS 2017-03-10 18722 DOBSON DR, HUDSON, FL 34667 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-17 18722 DOBSON DR, HUDSON, FL 34667 -
LC AMENDMENT 2017-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-17 18722 DOBSON DR, HUDSON, FL 34667 -
LC AMENDMENT 2009-05-04 - -
LC AMENDMENT 2009-03-09 - -
LC AMENDMENT 2008-12-30 - -
CANCEL ADM DISS/REV 2008-12-12 - -

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 Apr 2025

Sources: Florida Department of State