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