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