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. |
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 |
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 |
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 |
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 | - |
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