Search icon

LACROIX JACOB ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: LACROIX JACOB ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LACROIX JACOB ENTERPRISES 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: 19 Apr 2012 (13 years ago)
Document Number: L12000053234
FEI/EIN Number 455102516

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

Address: 777 NW 72nd Avenue, MIAMI, FL, 33126, US
Mail Address: 777 NW 72nd Avenue, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOB SAMANTHESSA R Manager 9113 SW 108TH CIRCLE CT., MIAMI, FL, 33176
JACOB SAMANTHESSA R Agent 9113 SW 108TH CIRCLE CT., MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000065209 CARIBBEAN CASTING AND SERVICES ACTIVE 2018-06-04 2028-12-31 - 9113 SW 108TH CIRCLE CT., MIAMI, FL, 33176
G14000026629 RAMONA J. ACTIVE 2014-03-14 2029-12-31 - 9113 SW 108TH CIRCLE CT., MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 777 NW 72nd Avenue, 2143, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2024-04-26 777 NW 72nd Avenue, 2143, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2014-03-14 JACOB, SAMANTHESSA R -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State