Search icon

JCS CHARTERS LLC - Florida Company Profile

Company Details

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

JCS CHARTERS 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: 25 Sep 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2012 (13 years ago)
Document Number: L07000097917
FEI/EIN Number 261157876

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

Address: 256 bougainvillea st, TAVERNEIR, FL, 33070, US
Mail Address: 256 bougainvillea st, TAVERNEIR, FL, 33070, US
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDRIX JOSEPH C Managing Member 256 bougainvillea st, TAVERNIER, FL, 33070
hendrix CHRISTINE Managing Member 256 bougainvillea st, TAVERNIER, FL, 33070
Hendrix CHRISTINE Agent 256 bougainvillea st, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-01-07 Hendrix, CHRISTINE -
CHANGE OF PRINCIPAL ADDRESS 2013-03-21 256 bougainvillea st, TAVERNEIR, FL 33070 -
CHANGE OF MAILING ADDRESS 2013-03-21 256 bougainvillea st, TAVERNEIR, FL 33070 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-21 256 bougainvillea st, TAVERNIER, FL 33070 -
PENDING REINSTATEMENT 2012-01-23 - -
REINSTATEMENT 2012-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State