Search icon

JCG HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: JCG HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JCG HOLDINGS, 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: 16 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2024 (5 months ago)
Document Number: L13000100329
FEI/EIN Number 46-3204960

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

Address: 10970 PIPING ROCK CIRCLE, ORLANDO, FL, 32817, US
Mail Address: 10970 PIPING ROCK CIRCLE, ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GENOVESI JOSEPH A Managing Member 10970 PIPING ROCK CIRCLE, ORLANDO, FL, 32817
GENOVESI CAROLINE E Manager 10970 PIPING ROCK CIRCLE, ORLANDO, FL, 32817
GENOVESI JOSEPH A Agent 10970 PIPING ROCK CIRCLE, ORLANDO, FL, 32817

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000056381 JOEY - I FIX BORING. EXPIRED 2019-05-09 2024-12-31 - 10970 PIPING ROCK CIR, ORLANDO, FL, 32817
G15000099235 PHOTOGO MOBILE STUDIO EXPIRED 2015-09-28 2020-12-31 - 10970 PIPING ROCK CIR, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-11-11 - -
REGISTERED AGENT NAME CHANGED 2020-11-11 GENOVESI, JOSEPH A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-10-14
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-02
REINSTATEMENT 2020-11-11
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State