Search icon

JCB COMPANY, L.L.C. - Florida Company Profile

Company Details

Entity Name: JCB COMPANY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JCB COMPANY, L.L.C. 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: 15 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2019 (6 years ago)
Document Number: L06000049976
FEI/EIN Number 204878702

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

Mail Address: 150 Bonaventure Blvd, Weston, FL, 33326, US
Address: 1825 Main Street, Suite 23, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRICENO JEAN C Managing Member 150 Bonaventure Blvd, Weston, FL, 33326
BRICENO JEAN C Agent 150 Bonaventure Blvd, Weston, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000102072 ACADIA MANAGEMENT SERVICES EXPIRED 2012-10-19 2017-12-31 - 1825 MAIN STREET, WESTON, FL, 33326
G12000014240 DISTRIBUIDORA ZULIANA DE HIELO CA EXPIRED 2012-02-09 2017-12-31 - 2535 ROYAL PALM WAY, WESTON, FL, 33327
G08042700212 FLORIDA HOMETOWN FINANCE EXPIRED 2008-02-11 2013-12-31 - 2500 WESTON RD STE 103, FORT LAUDERDALE, FL, 33331

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-23 150 Bonaventure Blvd, 203, Weston, FL 33326 -
CHANGE OF MAILING ADDRESS 2023-03-23 1825 Main Street, Suite 23, Weston, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-24 1825 Main Street, Suite 23, Weston, FL 33326 -
REINSTATEMENT 2019-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-30 - -
REGISTERED AGENT NAME CHANGED 2017-10-30 BRICENO, JEAN C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2013-11-04 - -
REINSTATEMENT 2012-10-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-06-24
REINSTATEMENT 2019-01-07
REINSTATEMENT 2017-10-30
ANNUAL REPORT 2016-07-12
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State