Search icon

JC CONSTRUCTION OF BAY COUNTY LLC - Florida Company Profile

Company Details

Entity Name: JC CONSTRUCTION OF BAY COUNTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JC CONSTRUCTION OF BAY COUNTY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Apr 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000070102
FEI/EIN Number 46-5545332

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

Address: 2109 W 28TH CT, PANAMA CITY, FL, 32405, US
Mail Address: 2109 W 28TH CT, PANAMA CITY, FL, 32405, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMACHO REYES JUAN M Managing Member 2109 W 28TH CT, PANAMA CITY, FL, 32405
CAMACHO JUAN M Agent 2109 W 28TH CT, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 2109 W 28TH CT, PANAMA CITY, FL 32405 -
CHANGE OF MAILING ADDRESS 2023-04-25 2109 W 28TH CT, PANAMA CITY, FL 32405 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 2109 W 28TH CT, PANAMA CITY, FL 32405 -
REINSTATEMENT 2022-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000209884 ACTIVE 15-226-1A LEON COURT 2022-02-15 2027-05-04 $2,603.37 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J22000220253 TERMINATED 15-226-1A LEON COURT 2022-02-15 2027-05-05 $2,603.37 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2023-04-25
REINSTATEMENT 2022-10-12
REINSTATEMENT 2021-10-14
REINSTATEMENT 2018-11-16
REINSTATEMENT 2017-11-14
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-07-06
Florida Limited Liability 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State