Search icon

JCJ3, LLC - Florida Company Profile

Company Details

Entity Name: JCJ3, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JCJ3, 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: 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: 31 May 2005 (20 years ago)
Date of dissolution: 03 Jul 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 03 Jul 2008 (17 years ago)
Document Number: L05000053721
FEI/EIN Number 202966310

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

Address: 1633 RACE TRACK ROAD, SUITE 206, JACKSONVILLE, FL, 32259
Mail Address: 1633 RACE TRACK ROAD, SUITE 206, JACKSONVILLE, FL, 32259
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL JOHN Manager 1633 RACE TRACK ROAD, SUITE 206, JACKSONVILLE, FL, 32259
GALLAGHER CINDY Manager 1633 RACE TRACK ROAD, SUITE 206, JACKSONVILLE, FL, 32259
JENNINGS JUDY Manager 1637 RACE TRACK ROAD, SUITE 101, JACKSONVILLE, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2008-07-03 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-25 1633 RACE TRACK ROAD, SUITE 206, JACKSONVILLE, FL 32259 -
CHANGE OF MAILING ADDRESS 2006-04-25 1633 RACE TRACK ROAD, SUITE 206, JACKSONVILLE, FL 32259 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001215341 LAPSED CA-08-1253 ST JOHNS COUNTY 2009-03-16 2014-05-28 $5,649,994.46 HEARTWOOD 47, LLC, P.O. BOX 39001, FORT LAUDERDALE, FLORIDA 33033

Documents

Name Date
Admin. Diss. for Reg. Agent 2008-07-03
Reg. Agent Resignation 2008-03-17
ANNUAL REPORT 2007-03-02
ANNUAL REPORT 2006-04-25
Florida Limited Liabilites 2005-05-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State