Entity Name: | J.C & C. ALF, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
J.C & C. ALF, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Apr 2011 (14 years ago) |
Document Number: | L11000050852 |
FEI/EIN Number |
45-2090139
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 158 WEST 10 ST, HIALEAH, FL, 33010, US |
Mail Address: | 158 WEST 10 ST, HIALEAH, FL, 33010, US |
ZIP code: | 33010 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ASENCIO PASCUAL R | Managing Member | 158 WEST 10 ST, HIALEAH, FL, 33010 |
LUCAS EYLIN R | Managing Member | 158 WEST 10 ST, HIALEAH, FL, 33010 |
ASENCIO PASCUAL R | Agent | 158 WEST 10 ST, HIALEAH, FL, 33010 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000043588 | J.C & C ALF, LLC DBA MARYJO ALF | EXPIRED | 2011-05-05 | 2016-12-31 | - | J.C. & C. ALF, LLC, 680 WEST 15 STREET, HIALEAH, FL, 33010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-05 | ASENCIO, PASCUAL R | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-05 | 158 WEST 10 ST, HIALEAH, FL 33010 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-24 | 158 WEST 10 ST, HIALEAH, FL 33010 | - |
CHANGE OF MAILING ADDRESS | 2014-04-24 | 158 WEST 10 ST, HIALEAH, FL 33010 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-01-05 |
AMENDED ANNUAL REPORT | 2021-09-24 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-19 |
Date of last update: 01 May 2025
Sources: Florida Department of State