Entity Name: | JC'S CATERING SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JC'S CATERING SERVICES 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: | 25 Jan 2012 (13 years ago) |
Document Number: | L12000011911 |
FEI/EIN Number |
80-0976499
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1951 NW 141 ST BAY 38, OPALOCKA, FL, 33054, US |
Mail Address: | 1951 NW 141 ST BAY 38, OPALOCKA, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LACROIX DARLINE | President | 5023 Madison Lakes Circle W, Davie, FL, 33328 |
PAMPHILE-LACROIX DARLINE | Agent | 5023 MADISON LAKE CIRCLE W, DAVIE, FL, 333284525 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000037187 | JC'S KREMAS LLC | ACTIVE | 2021-03-17 | 2026-12-31 | - | 1951 NW 141 ST BAY 38, OPALOCKA, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-26 | 5023 MADISON LAKE CIRCLE W, DAVIE, FL 33328-4525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-17 | 1951 NW 141 ST BAY 38, OPALOCKA, FL 33054 | - |
CHANGE OF MAILING ADDRESS | 2021-03-17 | 1951 NW 141 ST BAY 38, OPALOCKA, FL 33054 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-27 | PAMPHILE-LACROIX, DARLINE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-07-11 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State