Search icon

JCS92 LLC - Florida Company Profile

Company Details

Entity Name: JCS92 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JCS92 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: 12 Dec 2014 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000190036
FEI/EIN Number 30-0848964

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

Mail Address: 990 BISCAYNE BLVD, OFFICE 701, MIAMI, FL, 33132, US
Address: 4301 N FEDERAL HIGHWAY STE 2, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRIGANT JOSETTE Authorized Member 990 BISCAYNE BLVD, MIAMI, FL, 33132
BRIGANT SYLVIE Authorized Member 990 BISCAYNE BLVD, MIAMI, FL, 33132
BRIGANT CHRISTINE Authorized Member 990 BISCAYNE BLVD, MIAMI, FL, 33132
FIDUCIAL JADE, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2021-09-30 - -
REGISTERED AGENT NAME CHANGED 2021-02-15 FIDUCIAL JADE INC -
REGISTERED AGENT ADDRESS CHANGED 2019-09-30 990 BISCAYNE BLVD, OFFICE 701, MIAMI, FL 33132 -
LC STMNT OF RA/RO CHG 2019-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-30 4301 N FEDERAL HIGHWAY STE 2, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2019-05-28 4301 N FEDERAL HIGHWAY STE 2, POMPANO BEACH, FL 33064 -
LC STMNT OF RA/RO CHG 2019-05-28 - -

Documents

Name Date
ANNUAL REPORT 2022-02-25
LC Amendment 2021-09-30
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-18
CORLCRACHG 2019-09-30
CORLCRACHG 2019-05-28
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State