Search icon

JJGC, LLC

Company Details

Entity Name: JJGC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2017 (7 years ago)
Document Number: L05000031840
FEI/EIN Number 260110728
Address: 2200 N Ocean Blvd, Unit S1603, Ft Lauderdale, FL, 33305-2189, US
Mail Address: 185 Park Row, NEW YORK, NY, 10038, US
Place of Formation: FLORIDA

Agent

Name Role Address
WELCH DAVID D Agent 2211 NE 36th Street, Lighthouse Point, FL, 33064

Managing Member

Name Role Address
Kashan Robert D Managing Member 2200 N. Ocean Blvd, Ft Lauderdale, FL, 33305

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-06 2200 N Ocean Blvd, Unit S1603, Ft Lauderdale, FL 33305-2189 No data
REINSTATEMENT 2017-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-08 2211 NE 36th Street, Suite 203, Lighthouse Point, FL 33064 No data
REINSTATEMENT 2015-07-08 No data No data
CHANGE OF MAILING ADDRESS 2015-07-08 2200 N Ocean Blvd, Unit S1603, Ft Lauderdale, FL 33305-2189 No data
REGISTERED AGENT NAME CHANGED 2015-07-08 WELCH, DAVID D No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001005959 ACTIVE 1000000385141 MIAMI-DADE 2013-05-20 2033-05-29 $ 1,245.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-03-08
REINSTATEMENT 2017-10-01
ANNUAL REPORT 2016-04-18
REINSTATEMENT 2015-07-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State