Search icon

JC MOONEY, LLC - Florida Company Profile

Company Details

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

JC MOONEY, 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: 18 Jul 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Feb 2021 (4 years ago)
Document Number: L08000069570
FEI/EIN Number NOT APPLICABLE

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

Address: 1406 S MONROE STREET, TALLAHASSEE, FL, 32301, US
Mail Address: 1406 S MONROE STREET, TALLAHASSEE, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSELL WESLEY J Manager 1406 S MONROE STREET, TALLAHASSEE, FL, 32301
RUSSELL DAVID A Manager 1406 SOUTH MONROE ST, TALLAHASSEE, FL, 32301
RUSSELL WESLEY J Agent 1406 S MONROE STREET, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-02-18 - -
REGISTERED AGENT NAME CHANGED 2021-02-18 RUSSELL, WESLEY J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-09-24 1406 S MONROE STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2012-09-24 1406 S MONROE STREET, TALLAHASSEE, FL 32301 -
LC AMENDMENT 2012-09-24 - -
CHANGE OF MAILING ADDRESS 2012-09-24 1406 S MONROE STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-01
REINSTATEMENT 2021-02-18
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State