Search icon

JILCA USA LLC - Florida Company Profile

Company Details

Entity Name: JILCA USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JILCA USA 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: 14 Aug 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L12000104163
FEI/EIN Number 46-0803208

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

Address: 498 BUCKHORN DR, WINTER SPRINGS, FL, 32708, US
Mail Address: 498 BUCKHORN DR, WINTER SPRINGS, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ ALFREDO E Managing Member 498 BUCKHORN DR, WINTER SPRINGS, FL, 32708
JIMENEZ JOSE A Managing Member 498 BUCKHORN DR, WINTER SPRINGS, FL, 32708
DALILA HOMES Auth 498 BUCKHORN DR, WINTER SPRINGS, FL, 32708
JIMENEZ ALFREDO E Agent 498 BUCKHORN DR, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-01-16 JIMENEZ, ALFREDO E -
REINSTATEMENT 2017-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-09 498 BUCKHORN DR, WINTER SPRINGS, FL 32708 -
CHANGE OF MAILING ADDRESS 2015-04-09 498 BUCKHORN DR, WINTER SPRINGS, FL 32708 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-09 498 BUCKHORN DR, WINTER SPRINGS, FL 32708 -

Documents

Name Date
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-16
REINSTATEMENT 2017-04-03
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-03-05
Florida Limited Liability 2012-08-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State