Search icon

JCC MANAGEMENT, LLC

Company Details

Entity Name: JCC MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Dec 2009 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L09000122672
FEI/EIN Number 271524006
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

Agent

Name Role Address
CORNET JASON C Agent 10550 Versailles Blvd, Wellington, FL, 33449

Manager

Name Role Address
CORNET JASON Manager PO BOX 83-2063, DELRAY BEACH, FL, 33483

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 No data 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 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-17 10550 Versailles Blvd, Wellington, FL 33449 No data
CHANGE OF MAILING ADDRESS 2013-04-30 1220 LINTON BLVD, DELRAY BEACH, FL 33444 No data
REGISTERED AGENT NAME CHANGED 2012-01-10 CORNET, JASON C No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-07 1220 LINTON BLVD, DELRAY BEACH, FL 33444 No data

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 Feb 2025

Sources: Florida Department of State