Search icon

JRACC, LLC - Florida Company Profile

Company Details

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

JRACC, 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: 10 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Nov 2011 (13 years ago)
Document Number: L08000025270
FEI/EIN Number 900423539

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

Address: 4314 Corley Island Road, Leesburg, FL, 34748, US
Mail Address: 4314 Corley Island Road, Leesburg, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAN VICTORIA Manager 4314 Corley Island Road, Leesburg, FL, 34748
CHAN VICTORIA Chief Executive Officer 4314 Corley Island Road, Leesburg, FL, 34748
CHAN VICTORIA Agent 4314 Corley Island Road, Leesburg, FL, 34748

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000080869 A SQUEAKY CLEAN SERVICE EXPIRED 2010-09-02 2015-12-31 - 108 E MCCLENDON ST., LADY LAKE, FL, 32159

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-10 4314 Corley Island Road, Leesburg, FL 34748 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-10 4314 Corley Island Road, Leesburg, FL 34748 -
REGISTERED AGENT NAME CHANGED 2024-02-10 CHAN, VICTORIA -
CHANGE OF MAILING ADDRESS 2024-02-10 4314 Corley Island Road, Leesburg, FL 34748 -
REINSTATEMENT 2011-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT AND NAME CHANGE 2008-09-29 JRACC, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State