Entity Name: | J&YC REAL ESTATE, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
J&YC REAL ESTATE, 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: | 26 Oct 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2019 (6 years ago) |
Document Number: | L12000136641 |
FEI/EIN Number |
461272008
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10454 OLD DADE CITY ROAD, LAKELAND, FL, 33810, US |
Mail Address: | 10454 OLD DADE CITY ROAD, LAKELAND, FL, 33810, US |
ZIP code: | 33810 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OUTSOURCE BUSINESS SOLUTIONS, LLC | Agent | - |
CARRIZALES JOSE J | Managing Member | 10454 OLD DADE CITY ROAD, LAKELAND, FL, 33810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-10-07 | OUTSOURCE BUSINESS SOLUTIONS, LLC | - |
REINSTATEMENT | 2019-10-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-07 | 141 W. CENTRAL AVE, SUITE 7, WINTER HAVEN, FL 33880 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2017-02-06 | 10454 OLD DADE CITY ROAD, LAKELAND, FL 33810 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-11 | 10454 OLD DADE CITY ROAD, LAKELAND, FL 33810 | - |
REINSTATEMENT | 2016-03-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-05-04 |
REINSTATEMENT | 2019-10-07 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-02-06 |
REINSTATEMENT | 2016-03-11 |
ANNUAL REPORT | 2014-04-05 |
Date of last update: 01 May 2025
Sources: Florida Department of State