Entity Name: | PROPERTIES JJC LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PROPERTIES JJC 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: | 18 Jan 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L12000008553 |
FEI/EIN Number |
45-4317454
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20200 W Dixie Hwy Suite 707, Miami, FL, 33180, US |
Mail Address: | 20200 W Dixie Hwy Suite 707, Miami, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHLAIN CESAR | Managing Member | 20200 W Dixie Hwy Suite 707, Miami, FL, 33180 |
STAWSKI JONAS | Managing Member | 20200 W Dixie Hwy Suite 707, Miami, FL, 33180 |
CCS REPRESENTATIVES LLC | Agent | - |
STAWSKI JORGE | Managing Member | 20200 W Dixie Hwy Suite 707, Miami, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 20200 W Dixie Hwy Suite 707, Miami, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 20200 W Dixie Hwy Suite 707, Miami, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | CCS REPRESENTATIVES LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 20200 W Dixie Hwy Suite 707, Miami, FL 33180 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State