Search icon

JCC MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: JCC MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JCC MANAGEMENT, 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: 28 Dec 2009 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L09000122672
FEI/EIN Number 271524006

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

Address: 1220 LINTON BLVD, DELRAY BEACH, FL, 33444
Mail Address: P.O. BOX 83-2063, 335 E Linton Blvd, DELRAY BEACH, FL, 33483, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORNET JASON Manager PO BOX 83-2063, DELRAY BEACH, FL, 33483
CORNET JASON C Agent 10550 Versailles Blvd, Wellington, FL, 33449

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000059357 MCDONALD'S 38015 EXPIRED 2017-05-30 2022-12-31 - 335 E LINTON BLVD -STE B-14, PO BOX 832063, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-17 10550 Versailles Blvd, Wellington, FL 33449 -
CHANGE OF MAILING ADDRESS 2013-04-30 1220 LINTON BLVD, DELRAY BEACH, FL 33444 -
REGISTERED AGENT NAME CHANGED 2012-01-10 CORNET, JASON C -
CHANGE OF PRINCIPAL ADDRESS 2011-01-07 1220 LINTON BLVD, DELRAY BEACH, FL 33444 -

Documents

Name Date
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-04-14

Date of last update: 01 May 2025

Sources: Florida Department of State