Search icon

JCL 1503, LLC - Florida Company Profile

Company Details

Entity Name: JCL 1503, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JCL 1503, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 26 Apr 2011 (14 years ago)
Date of dissolution: 19 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2022 (2 years ago)
Document Number: L11000049552
FEI/EIN Number 990365582

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: C/O PIQUET LAW FIRM PA, 1000 BRICKELL AVENUE, MIAMI, FL, 33131, US
Address: 200 SUNNY ISLES BLVD., APT 2-1503, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JCL INTERNATIONAL HOLDINGS, LTD. S.A. Manager C/O PIQUET LAW FIRM P.A., MIAMI, FL, 33131
PROFESSIONAL CORPORATE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-19 - -
LC AMENDMENT 2018-10-22 - -
CHANGE OF MAILING ADDRESS 2017-04-07 200 SUNNY ISLES BLVD., APT 2-1503, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-07 1000 BRICKELL AVENUE, SUITE 201, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2016-03-04 PROFESSIONAL CORPORATE SERVICES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 200 SUNNY ISLES BLVD., APT 2-1503, SUNNY ISLES BEACH, FL 33160 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-19
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-01-28
LC Amendment 2018-10-22
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State