Search icon

3309 JJC, LLC - Florida Company Profile

Company Details

Entity Name: 3309 JJC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3309 JJC, 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: 21 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jun 2015 (10 years ago)
Document Number: L13000089770
FEI/EIN Number NOT APPLICABLE

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

Address: 22249 VISTA LAGO DRIVE, BOCA RATON, FL, 33428, US
Mail Address: 22249 VISTA LAGO DRIVE, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARSON JOHN J Manager 22249 VISTA LAGO DRIVE, BOCA RATON, FL, 33428
CARSON JOHN J Agent 22249 VISTA LAGO DRIVE, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 22249 VISTA LAGO DRIVE, BOCA RATON, FL 33428 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 22249 VISTA LAGO DRIVE, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2022-04-25 22249 VISTA LAGO DRIVE, BOCA RATON, FL 33428 -
REINSTATEMENT 2015-06-04 - -
REGISTERED AGENT NAME CHANGED 2015-06-04 CARSON, JOHN J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC NAME CHANGE 2013-07-11 3309 JJC, LLC -
LC ARTICLE OF CORRECTION 2013-06-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-24
REINSTATEMENT 2015-06-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State