Search icon

JC UNLIMITED LLC - Florida Company Profile

Company Details

Entity Name: JC UNLIMITED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JC UNLIMITED 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: 10 Apr 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000052413
FEI/EIN Number 462495709

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

Address: 500 Layne Blvd, Hallandale Beach, FL, 33009, US
Mail Address: 500 Layne Blvd, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pierce Ines Manager 500Layne Blvd, Hallandale Beach, FL, 33009
Pierce Ines Agent 500 Layne Blvd, Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-29 500 Layne Blvd, #4, Hallandale Beach, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 500 Layne Blvd, #4, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2022-03-29 500 Layne Blvd, #4, Hallandale Beach, FL 33009 -
REGISTERED AGENT NAME CHANGED 2022-03-29 Pierce, Ines -
REINSTATEMENT 2014-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-07-18 - -

Documents

Name Date
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-17
REINSTATEMENT 2014-10-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State