Entity Name: | J.J.C.P. LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 31 Mar 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | L08000032295 |
FEI/EIN Number | 223977852 |
Address: | 5286 GOLDEN GATE PKWY, NAPLES, FL, 34116 |
Mail Address: | 1495 MAYFIELD HWY, BENTON, KY, 42025 |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
POWLESS JOEL | Manager | 1495 MAYFIELD HWY, BENTON, KY, 42025 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09069900018 | ILLINOIS BASIN ENERGY CONSULTANTS | EXPIRED | 2009-03-10 | 2014-12-31 | No data | 3180 66TH STREET SW, NAPLES, FL, 34105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-30 | 5286 GOLDEN GATE PKWY, NAPLES, FL 34116 | No data |
CHANGE OF MAILING ADDRESS | 2010-04-30 | 5286 GOLDEN GATE PKWY, NAPLES, FL 34116 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-30 |
Florida Limited Liability | 2008-03-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State