Entity Name: | JCR MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JCR MANAGEMENT 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: |
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: | 27 Apr 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L05000043972 |
FEI/EIN Number |
810670134
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10150 Bayou Grande Ave, SEMINOLE, FL, 33772, US |
Mail Address: | 10150 Bayou Grande Ave, SEMINOLE, FL, 33772, US |
ZIP code: | 33772 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIU VICTOR | Manager | 10150 Bayou Grande Ave, SEMINOLE, FL, 33772 |
LIU VICTOR | Agent | 10150 Bayou Grande Ave, SEMINOLE, FL, 33772 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000045437 | JC RESORT VACATION RENTALS | EXPIRED | 2011-05-11 | 2016-12-31 | - | 18500 GULF BLVD, INDIAN SHORES, FL, 33785 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-18 | 10150 Bayou Grande Ave, SEMINOLE, FL 33772 | - |
CHANGE OF MAILING ADDRESS | 2017-04-18 | 10150 Bayou Grande Ave, SEMINOLE, FL 33772 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-18 | 10150 Bayou Grande Ave, SEMINOLE, FL 33772 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State