Search icon

JC SOLUTIONS, LLC - Florida Company Profile

Company Details

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

JC SOLUTIONS, 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: 28 Jul 2005 (20 years ago)
Date of dissolution: 02 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2017 (8 years ago)
Document Number: L05000074406
FEI/EIN Number 203221387

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

Address: 105 North Bridge Street, Suite 202, Wilkesboro, NC, 28697, US
Mail Address: P. O. Box 88, Wilkesboro, NC, 28697, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carter James H Managing Member P.O. Box 88, Wilkesboro, NC, 28697
Carter Jill M Managing Member P.O. Box 88, Wilkesboro, NC, 28697
Carter James C Member 107 Jeffrey Kenneth Place, Yorktown, VA, 23693
Linville Donald Agent 960 Ponte Vedra Boulevard, Ponte Vedra Beach, FL, 32082

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-02 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 105 North Bridge Street, Suite 202, Wilkesboro, NC 28697 -
CHANGE OF MAILING ADDRESS 2014-03-20 105 North Bridge Street, Suite 202, Wilkesboro, NC 28697 -
REGISTERED AGENT NAME CHANGED 2014-03-20 Linville, Donald -
REGISTERED AGENT ADDRESS CHANGED 2014-03-20 960 Ponte Vedra Boulevard, Ponte Vedra Beach, FL 32082 -
LC NAME CHANGE 2006-01-19 JC SOLUTIONS, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-03-02
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-22
AMENDED ANNUAL REPORT 2014-07-17
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State