Search icon

JC GENERAL CONTRACTORS LLC - Florida Company Profile

Company Details

Entity Name: JC GENERAL CONTRACTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JC GENERAL CONTRACTORS 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: 19 Jul 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Jan 2023 (2 years ago)
Document Number: L07000074773
FEI/EIN Number 562670354

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

Mail Address: 5190 INDIAN MOUND ST, SARASOTA, FL, 34232, US
Address: 5190 INDIAN MOUND ST., SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carrasco Jorge President 5190 INDIAN MOUND ST., SARASOTA, FL, 34232
CARRASCO JORGE Agent 5190 INDIAN MOUND ST., SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-01-20 - -
LC AMENDMENT 2020-08-17 - -
CHANGE OF MAILING ADDRESS 2012-04-30 5190 INDIAN MOUND ST., SARASOTA, FL 34232 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 5190 INDIAN MOUND ST., SARASOTA, FL 34232 -
CHANGE OF PRINCIPAL ADDRESS 2008-08-25 5190 INDIAN MOUND ST., SARASOTA, FL 34232 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000476905 TERMINATED 1000000753275 SARASOTA 2017-08-09 2037-08-16 $ 4,471.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-01-21
LC Amendment 2023-01-20
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-28
LC Amendment 2020-08-17
ANNUAL REPORT 2020-07-03
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State