Search icon

JCC CONSULTING & BUSINESS SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: JCC CONSULTING & BUSINESS SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JCC CONSULTING & BUSINESS SOLUTIONS 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: 25 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Dec 2015 (9 years ago)
Document Number: L13000150987
FEI/EIN Number 82-4373228

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

Address: 1503 BAY HARBOR DR, FLEMING ISLAND, FL, 32003
Mail Address: 1503 BAY HARBOR DR, FLEMING ISLAND, FL, 32003
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDWELL JASON C Managing Member 1503 BAY HARBOR DR, FLEMING ISLAND, FL, 32003
RIVER CPA, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000063306 ITW EXPIRED 2019-05-31 2024-12-31 - 1503 BAY HARBOR DR, ORANGE PARK, FL, 32003

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-24 River CPA LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 1547 Peters Creek Road, Green Cove Springs, FL 32043 -
REINSTATEMENT 2015-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-12-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State