Entity Name: | JJC FAMILY ENTERPRISES, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JJC FAMILY ENTERPRISES, 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 Aug 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L10000087957 |
FEI/EIN Number |
273781144
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5176 MAJORCA CLUB DR, BOCA RATON, FL, 33486, US |
Mail Address: | 5176 MAJORCA CLUB DR, BOCA RATON, FL, 33486, US |
ZIP code: | 33486 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sierra Jaime | Manager | 5176 MAJORCA CLUB DR, BOCA RATON, FL, 33486 |
SIERRA JAIME | Agent | 5176 MAJORCA CLUB DR, BOCA RATON, FL, 33486 |
JAIME SIERRA, TRUSTEE REVTR 7-19-2010 | Managing Member | 5176 MAJORCA CLUB RD, BOCA RATON, FL, 33486 |
CARMEN L. SIERRA, TRUSTEE REVTR 7-19-2010 | Managing Member | 5176 MAJORCA CLUB RD, BOCA RATON, FL, 33486 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-03 | 5176 MAJORCA CLUB DR, BOCA RATON, FL 33486 | - |
CHANGE OF MAILING ADDRESS | 2021-05-03 | 5176 MAJORCA CLUB DR, BOCA RATON, FL 33486 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-03 | 5176 MAJORCA CLUB DR, BOCA RATON, FL 33486 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-07 |
AMENDED ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State