Search icon

JC'S CATERING SERVICES LLC - Florida Company Profile

Company Details

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

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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