Entity Name: | 821JC LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
821JC 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: | 21 Jun 2013 (12 years ago) |
Document Number: | L13000089987 |
FEI/EIN Number |
46-3039538
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3363 W. LOCANDA CIRCLE, NEW SMYRNA BEACH, FL, 32168, US |
Mail Address: | 3363 W. LOCANDA CIRCLE, NEW SMYRNA BEACH, FL, 32168, US |
ZIP code: | 32168 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
BISCIOTTI BERNARD J | Manager | 3363 W. LOCANDA CIRCLE, NEW SMYRNA BEACH, FL, 32168 |
Bisciotti Patricia A | Auth | 3363 W. LOCANDA CIRCLE, NEW SMYRNA BEACH, FL, 32168 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000124994 | POWERBOOT TOOLS | ACTIVE | 2023-10-09 | 2028-12-31 | - | 3363 W. LOCANDA CIRCLE, NEW SMYRNA BEACH, FL, 32168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-03 | 3363 W. LOCANDA CIRCLE, NEW SMYRNA BEACH, FL 32168 | - |
CHANGE OF MAILING ADDRESS | 2017-04-03 | 3363 W. LOCANDA CIRCLE, NEW SMYRNA BEACH, FL 32168 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-02-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State