Search icon

J.C. MANUFACTURING SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: J.C. MANUFACTURING SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J.C. MANUFACTURING 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: 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: 17 May 2007 (18 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 30 Apr 2020 (5 years ago)
Document Number: L07000052615
FEI/EIN Number 260193754

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

Address: 651 ARNAU DRIVE, New Smyrna Beach, FL, 32168, US
Mail Address: 651 Arnau Dr, NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONGILLI CRISTAL Managing Member 651 ARNAU DRIVE, New Smyrna Beach, FL, 32168
DONGILLI CRISTAL Agent 651 ARNAU DRIVE, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-18 501 S Dixie Freeway, Suite 300, New Smyrna Beach, FL 32168 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-18 501 S Dixie Freeway, Suite 300, New Smyrna Beach, FL 32168 -
CHANGE OF MAILING ADDRESS 2025-02-18 501 S Dixie Freeway, Suite 300, New Smyrna Beach, FL 32168 -
LC DISSOCIATION MEM 2020-04-30 - -
CHANGE OF MAILING ADDRESS 2019-01-07 651 ARNAU DRIVE, New Smyrna Beach, FL 32168 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-07 651 ARNAU DRIVE, New Smyrna Beach, FL 32168 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-07 651 ARNAU DRIVE, NEW SMYRNA BEACH, FL 32168 -
REGISTERED AGENT NAME CHANGED 2012-12-26 DONGILLI, CRISTAL -
LC AMENDMENT 2012-12-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-11
CORLCDSMEM 2020-04-30
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State