Entity Name: | JCS INDUSTRIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JCS INDUSTRIES 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: | 15 Jun 2012 (13 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 15 Sep 2016 (9 years ago) |
Document Number: | L12000079888 |
FEI/EIN Number |
45-5486990
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4301 LAKE GENTRY RD, SAINT CLOUD, FL, 34772, US |
Mail Address: | 4301 LAKE GENTRY RD, SAINT CLOUD, FL, 34772, US |
ZIP code: | 34772 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Litteral Allison P | President | 4301 LAKE GENTRY RD, SAINT CLOUD, FL, 34772 |
Litteral Allison P | Agent | 4301 LAKE GENTRY RD, SAINT CLOUD, FL, 34772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-23 | 4301 LAKE GENTRY RD, SAINT CLOUD, FL 34772 | - |
CHANGE OF MAILING ADDRESS | 2018-01-23 | 4301 LAKE GENTRY RD, SAINT CLOUD, FL 34772 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-23 | 4301 LAKE GENTRY RD, SAINT CLOUD, FL 34772 | - |
REGISTERED AGENT NAME CHANGED | 2016-09-19 | Litteral, Allison P | - |
LC DISSOCIATION MEM | 2016-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000183123 | ACTIVE | 1000000883726 | OSCEOLA | 2021-04-07 | 2041-04-21 | $ 1,488.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-04-13 |
AMENDED ANNUAL REPORT | 2016-09-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State