Search icon

J CALL CENTERS, LLC - Florida Company Profile

Company Details

Entity Name: J CALL CENTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J CALL CENTERS, 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: 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: 22 May 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: L12000069141
FEI/EIN Number APPLIED FOR

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

Address: 4524 Gun Club Rd, West Palm Beach, FL, 33415, US
Mail Address: 4524 Gun Club Rd, West Palm Beach, FL, 33415, US
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALIK AMAL Auth 1518 Primrose Ln, Wellington, FL, 33414
Haider Janjua Agent 1518 Primrose Ln, Wellington, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000079743 J TALMORE ACTIVE 2022-07-05 2027-12-31 - 4524 GUN CLUB RD, 103B, WEST PALM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-05 4524 Gun Club Rd, 103B, West Palm Beach, FL 33415 -
CHANGE OF MAILING ADDRESS 2022-07-05 4524 Gun Club Rd, 103B, West Palm Beach, FL 33415 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-05 1518 Primrose Ln, Wellington, FL 33414 -
REGISTERED AGENT NAME CHANGED 2021-03-31 Haider, Janjua -
REINSTATEMENT 2021-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-07-05
REINSTATEMENT 2021-03-31
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
Florida Limited Liability 2012-05-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State