Entity Name: | J & C GLOBAL HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 06 Feb 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Jan 2022 (3 years ago) |
Document Number: | L14000020765 |
FEI/EIN Number | 46-4773016 |
Address: | 536 Broad st., Masaryktown, FL, 34609, US |
Mail Address: | 536 Broad st., Masaryktown, FL, 34609, US |
ZIP code: | 34609 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CULLEN BRANDON J | Agent | 2126 Canfield Drive, Spring Hill, FL, 34609 |
Name | Role | Address |
---|---|---|
Cullen Brandon J | Manager | 12485 Corrine Ave, Spring hill, FL, 34609 |
Jarque Greg SIII | Manager | 2126 Canfield Drive, Spring Hill, FL, 34609 |
Name | Role | Address |
---|---|---|
Celis Alvaro O | Auth | 536 Broad st., Masaryktown, FL, 34609 |
Rita Jarque M | Auth | 536 Broad st., Masaryktown, FL, 34609 |
Jarque Christine A | Auth | 536 Broad st., Masaryktown, FL, 34609 |
Jarque Zackary J | Auth | 536 Broad st., Masaryktown, FL, 34609 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000009332 | SMASH & TRASH LLC | ACTIVE | 2022-01-25 | 2027-12-31 | No data | 536 BROAD ST., MASARYKTOWN, FL, 34604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-24 | 536 Broad st., Masaryktown, FL 34609 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-24 | 536 Broad st., Masaryktown, FL 34609 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-24 | 2126 Canfield Drive, Spring Hill, FL 34609 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-01 | CULLEN, BRANDON J | No data |
REINSTATEMENT | 2019-02-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-13 |
REINSTATEMENT | 2022-01-24 |
ANNUAL REPORT | 2020-05-15 |
AMENDED ANNUAL REPORT | 2019-03-10 |
REINSTATEMENT | 2019-02-01 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-27 |
Florida Limited Liability | 2014-02-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State