Search icon

J & C OF VENICE, LLC - Florida Company Profile

Company Details

Entity Name: J & C OF VENICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J & C OF VENICE, 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: 26 Oct 2009 (16 years ago)
Document Number: L09000103310
FEI/EIN Number 271189134

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

Address: 420 US HWY 41 BYPASS N., VENICE, FL, 34285, US
Mail Address: 420 US HWY 41 BYPASS N, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnson Chris Manager 510 Lyons Bay Rd, Nokomis, FL, 34275
Johnson Robert I Manager 420 US HWY 41 BYPASS N, VENICE, FL, 34285
JOHNSON ROBERT I Agent 420 US 41 Bypass North, Venice, FL, 34285

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-13 401 Johnson Lane, Suite 101, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2025-02-13 401 Johnson Lane, Suite 101, VENICE, FL 34285 -
REGISTERED AGENT NAME CHANGED 2025-02-13 Corbridge, C. Kelley -
REGISTERED AGENT ADDRESS CHANGED 2025-02-13 Horlick & Corbridge, P.A., 1314 E Venice Ave - Ste D, Venice, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 420 US 41 Bypass North, Venice, FL 34285 -
CHANGE OF MAILING ADDRESS 2012-01-23 420 US HWY 41 BYPASS N., VENICE, FL 34285 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-23 420 US HWY 41 BYPASS N., VENICE, FL 34285 -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-04-24
AMENDED ANNUAL REPORT 2023-10-09
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State