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. |
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 |
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 |
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 | - |
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