Search icon

JCS QUALITY PAINTING & FINSHING, LLC - Florida Company Profile

Company Details

Entity Name: JCS QUALITY PAINTING & FINSHING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JCS QUALITY PAINTING & FINSHING, 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: 08 Dec 2009 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L09000116691
FEI/EIN Number 271457596

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

Address: 10532 pebble cove ln, Boca raton fl, FL, 33498, US
Mail Address: 10532 pebble cove ln, Boca raton, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORREA JONATAN G Manager 10532 pebble cove ln, Boca raton, FL, 33498
CORREA JONATAN G Agent 10532 pebble cove ln, MIAMI, FL, 33498

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000040875 JCS CUSTOM FINISHES EXPIRED 2011-04-27 2016-12-31 - 1061 CEDAR CREEK WAY, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-28 10532 pebble cove ln, Boca raton fl, FL 33498 -
CHANGE OF MAILING ADDRESS 2014-05-28 10532 pebble cove ln, Boca raton fl, FL 33498 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-28 10532 pebble cove ln, MIAMI, FL 33498 -

Documents

Name Date
ANNUAL REPORT 2014-05-28
ANNUAL REPORT 2013-05-29
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-04-28
Florida Limited Liability 2009-12-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State