Search icon

JAC FLORIDA PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: JAC FLORIDA PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

JAC FLORIDA 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: 17 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2015 (9 years ago)
Document Number: L13000072892
FEI/EIN Number 46-2845740

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

Address: 1913 SW 12th Ave, BOYNTON BEACH, FL 33426
Mail Address: 1913 SW 12th Avenue, BOYNTON BEACH, FL 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CACOSSA, DONNA Agent 1913 SW 12th Ave, BOYNTON BEACH, FL 33426
CACOSSA, ROBERT S Manager 1913 SW 12th Avenue, Boynton Beach, FL 33426
Cacossa, Donna M Authorized Member 1913 SW 12th Avenue, BOYNTON BEACH, FL 33426
Cacossa, James A Authorized Member 1000 SW 26 th Avenue, Boynton Beach, FL 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-14 1913 SW 12th Ave, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2017-01-14 1913 SW 12th Ave, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-14 1913 SW 12th Ave, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT NAME CHANGED 2015-10-06 CACOSSA, DONNA -
REINSTATEMENT 2015-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC STMNT OF RA/RO CHG 2014-09-29 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-06-09
REINSTATEMENT 2015-10-06

Date of last update: 21 Feb 2025

Sources: Florida Department of State