Search icon

JERICHO52 LLC - Florida Company Profile

Company Details

Entity Name: JERICHO52 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JERICHO52 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: 08 Dec 2006 (18 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L06000117460
FEI/EIN Number 421721190

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

Address: 8123 NW 71 Avenue, Tamarac, FL, 33321, US
Mail Address: 8123 NW 71 Avenue, Tamarac, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ HECTOR O Managing Member 8123 NW 71 Avenue, Tamarac, FL, 33321
SANCHEZ HECTOR O Agent 8123 NW 71 Avenue, Tamarac, FL, 33321

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000087413 LEAN BUSINESS VALUE GROUP EXPIRED 2011-09-03 2016-12-31 - 15250 SW 134TH PLACE # 102, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-01 8123 NW 71 Avenue, Tamarac, FL 33321 -
CHANGE OF MAILING ADDRESS 2014-04-01 8123 NW 71 Avenue, Tamarac, FL 33321 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-01 8123 NW 71 Avenue, Tamarac, FL 33321 -
REINSTATEMENT 2012-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2007-08-20 SANCHEZ, HECTOR O -

Documents

Name Date
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-01-08
REINSTATEMENT 2012-10-24
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-08-20
Off/Dir Resignation 2007-06-26
Florida Limited Liability 2006-12-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State