Search icon

JCLI PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: JCLI PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JCLI PROPERTIES, 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: 13 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2015 (10 years ago)
Document Number: L12000117039
FEI/EIN Number 46-0976060

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

Address: 150 153RD AVE, #200, MADEIRA BEACH, FL, 33708, US
Mail Address: 150 153RD AVE, #200, MADEIRA BEACH, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barsky Eyal S Manager 150 153rd St, Madeira Beach, FL, 33708
BARSKY CANDICE S Agent 150 153rd St, Madeira Beach, FL, 33708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000137204 OCR HOLDINGS ACTIVE 2016-12-21 2026-12-31 - 150 153RD ST, STE 200, MADEIRA BEACH, FL, 33708

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-14 150 153rd St, Suite 200, 207, Madeira Beach, FL 33708 -
CHANGE OF PRINCIPAL ADDRESS 2017-09-21 150 153RD AVE, #200, MADEIRA BEACH, FL 33708 -
CHANGE OF MAILING ADDRESS 2017-09-21 150 153RD AVE, #200, MADEIRA BEACH, FL 33708 -
REGISTERED AGENT NAME CHANGED 2016-03-28 BARSKY, CANDICE S -
REINSTATEMENT 2015-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State