Search icon

JCS TRIPLE NET HOLDINGS II, LLC - Florida Company Profile

Company Details

Entity Name: JCS TRIPLE NET HOLDINGS II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JCS TRIPLE NET HOLDINGS II, 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: 24 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Mar 2024 (a year ago)
Document Number: L13000060170
FEI/EIN Number 32-0408170

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

Address: 200 S. BISCAYNE BLVD, MIAMI, FL, 33131, US
Mail Address: 200 S. BISCAYNE BLVD, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANZ JOSEPH A Manager 200 S. BISCAYNE BLVD, MIAMI, FL, 33131
CCS GLOBAL SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2024-03-22 - -
REGISTERED AGENT NAME CHANGED 2024-03-22 CCS Global Solutions, Inc. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-05 200 S. BISCAYNE BLVD, 7TH FLOOR, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-03-05 200 S. BISCAYNE BLVD, 7TH FLOOR, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
REINSTATEMENT 2024-03-22
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State