Entity Name: | JOCAR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JOCAR, 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 Aug 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2021 (4 years ago) |
Document Number: | L13000118491 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5353 N Federal Highway, Fort Lauderdale, FL, 33308, US |
Mail Address: | 5353 N Federal Highway, Fort Lauderdale, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Romano David | Manager | 5353 N Federal Highway, Ft Lauderdale, FL, 33308 |
Labow Laura | Manager | 20357 Hacienda Court, Boca Raton, FL, 33498 |
ROMANO David L | Agent | 5353 N Federal Highway, Fort Lauderdale, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-10-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-06 | 5353 N Federal Highway, Suite 101, Fort Lauderdale, FL 33308 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-06 | ROMANO, David L | - |
CHANGE OF MAILING ADDRESS | 2021-10-06 | 5353 N Federal Highway, Suite 101, Fort Lauderdale, FL 33308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-06 | 5353 N Federal Highway, Suite 101, Fort Lauderdale, FL 33308 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-05-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-01-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-02-15 |
REINSTATEMENT | 2021-10-06 |
REINSTATEMENT | 2018-05-14 |
REINSTATEMENT | 2016-01-11 |
AMENDED ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2014-03-26 |
LC Name Change | 2014-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State