Search icon

JCLA INTERNATIONAL, LLC - Florida Company Profile

Company Details

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

JCLA INTERNATIONAL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Mar 2009 (16 years ago)
Date of dissolution: 05 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2020 (5 years ago)
Document Number: L09000027405
FEI/EIN Number 270218069

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

Mail Address: 2823 St Johns Bluff Road South, JACKSONVILLE, FL, 32246, US
Address: 2823 ST JOHNS BLUFF RD S, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPION JOHN President 2823 St Johns Bluff Road South, JACKSONVILLE, FL, 32246
CAMPION JOHN Manager 2823 St Johns Bluff Road South, JACKSONVILLE, FL, 32246
UDELL ROBERT Chief Financial Officer 2823 St Johns Bluff Road South, JACKSONVILLE, FL, 32246
UDELL ROBERT Agent 2823 ST JOHNS BLUFF RD S, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-05 - -
LC STMNT OF RA/RO CHG 2018-04-30 - -
REGISTERED AGENT NAME CHANGED 2018-04-30 UDELL, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 2823 ST JOHNS BLUFF RD S, JACKSONVILLE, FL 32246 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 2823 ST JOHNS BLUFF RD S, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2013-01-30 2823 ST JOHNS BLUFF RD S, JACKSONVILLE, FL 32246 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-05
ANNUAL REPORT 2019-02-07
CORLCRACHG 2018-04-30
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State