Entity Name: | JCENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JCENT 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: | 02 Apr 2014 (11 years ago) |
Document Number: | L14000054285 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5237 SUMMERLIN COMMONS BLVD., FORT MYERS, FL, 33907, US |
Mail Address: | 5237 SUMMERLIN COMMONS BLVD., FORT MYERS, FL, 33907, US |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PILARSKI JOHN L | Authorized Representative | 5237 SUMMERLIN COMMONS BLVD., FORT MYERS, FL, 33907 |
BARCELONA & PILARSKI, PA | Agent | 5237 SUMMERLIN COMMONS BLVD., FORT MYERS, FL, 33907 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000040429 | STRATEGIC MEDICAL ALLIANCE CONSULTING | ACTIVE | 2019-03-28 | 2029-12-31 | - | 5237 SUMMERLIN COMMONS BLVD., SUITE 306, FORT MYERS, FL, 33907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-21 | 5237 SUMMERLIN COMMONS BLVD., SUITE 306, FORT MYERS, FL 33907 | - |
CHANGE OF MAILING ADDRESS | 2017-04-21 | 5237 SUMMERLIN COMMONS BLVD., SUITE 306, FORT MYERS, FL 33907 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-21 | 5237 SUMMERLIN COMMONS BLVD., SUITE 306, FORT MYERS, FL 33907 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State