Search icon

JCS FLOORING, LLC - Florida Company Profile

Company Details

Entity Name: JCS FLOORING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JCS FLOORING, 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 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Mar 2019 (6 years ago)
Document Number: L14000150272
FEI/EIN Number 47-1364936

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

Address: 10060 weatherby ave, hastings, FL, 32145, US
Mail Address: 10060 weatherby ave, satsuma, FL, 32189, US
ZIP code: 32145
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
mcrorie joe r Receiver 10060 weatherby ave, hastings, FL, 32145
SOLANA SHERRY R Agent 10060 weatherby ave, hastings, FL, 32145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000016895 904 REMODELING LLC ACTIVE 2022-02-09 2027-12-31 - 134 BOCA RATON RD, SATSUMA, FL, 32189

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 10060 weatherby ave, hastings, FL 32145 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 10060 weatherby ave, hastings, FL 32145 -
CHANGE OF MAILING ADDRESS 2023-04-30 10060 weatherby ave, hastings, FL 32145 -
REINSTATEMENT 2019-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-10-08 SOLANA, SHERRY R -
REINSTATEMENT 2017-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-22
REINSTATEMENT 2019-03-04
REINSTATEMENT 2017-10-08
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-05-01
Florida Limited Liability 2014-09-25

Date of last update: 01 May 2025

Sources: Florida Department of State