Search icon

JC B2B SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: JC B2B SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JC B2B SOLUTIONS, 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: 18 Feb 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000030857
FEI/EIN Number 47-3072629

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

Address: 18831 Pines Blvd, pembroke pines, FL, 33028, US
Mail Address: 18831 Pines Blvd, pembroke pines, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent -
OUTLAW MIKE S Manager 18831 Pines Blvd, pembroke pines, FL, 33028

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000030650 TRIOUT SERVICES EXPIRED 2015-03-24 2020-12-31 - 766 RIVERSIDE DR, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC STMNT OF RA/RO CHG 2020-02-14 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-18 18831 Pines Blvd, 319, pembroke pines, FL 33028 -
CHANGE OF MAILING ADDRESS 2018-04-18 18831 Pines Blvd, 319, pembroke pines, FL 33028 -

Documents

Name Date
Reg. Agent Resignation 2022-02-07
CORLCRACHG 2020-02-14
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-13
Florida Limited Liability 2015-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State