Search icon

JRACC, LLC

Company Details

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

Agent

Name Role Address
CHAN VICTORIA Agent 4314 Corley Island Road, Leesburg, FL, 34748

Manager

Name Role Address
CHAN VICTORIA Manager 4314 Corley Island Road, Leesburg, FL, 34748

Chief Executive Officer

Name Role Address
CHAN VICTORIA Chief Executive Officer 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 No data 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 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-10 4314 Corley Island Road, Leesburg, FL 34748 No data
REGISTERED AGENT NAME CHANGED 2024-02-10 CHAN, VICTORIA No data
CHANGE OF MAILING ADDRESS 2024-02-10 4314 Corley Island Road, Leesburg, FL 34748 No data
REINSTATEMENT 2011-11-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REINSTATEMENT 2010-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
LC AMENDMENT AND NAME CHANGE 2008-09-29 JRACC, LLC No data

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 Feb 2025

Sources: Florida Department of State