Entity Name: | JCO INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JCO INVESTMENTS, 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: | 23 Mar 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L10000031755 |
FEI/EIN Number |
27-2242131
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15607 nw 83 ave, MIAMI, FL, 33016, US |
Mail Address: | 15607 nw 83 ave, MIAMI, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORSINI JEANETTE E | President | 15607 NW 83RD AVE, MIAMI, FL, 33016 |
ORSINI JOSHUA | Authorized Member | 15607 NW 83RD AVE, MIAMI, FL, 33016 |
ORSINI JOSHUA | Agent | 15607 nw 83 ave, MIAMI, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT | 2021-08-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-08-02 | ORSINI, JOSHUA | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 15607 nw 83 ave, MIAMI, FL 33016 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 15607 nw 83 ave, MIAMI, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 15607 nw 83 ave, MIAMI, FL 33016 | - |
REINSTATEMENT | 2014-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2011-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
LC Amendment | 2021-08-02 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-03-19 |
REINSTATEMENT | 2014-12-04 |
ANNUAL REPORT | 2013-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State