Search icon

JCBC ENTERPRISE LLC - Florida Company Profile

Company Details

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

JCBC ENTERPRISE 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: 20 May 2015 (10 years ago)
Date of dissolution: 01 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jul 2020 (5 years ago)
Document Number: L15000089534
FEI/EIN Number 47-4053352

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

Address: 101 ne 5th ave, CAPE CORAL, FL, 33909, US
Mail Address: 1133 NW 9 AVE, CAPE CORAL, FL, 33993, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORREGO JOSE C Manager 101 ne 5th ave, CAPE CORAL, FL, 33909
BORREGO JOSE C Agent 101 ne 5th ave, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-01 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-03 101 ne 5th ave, CAPE CORAL, FL 33909 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-03 101 ne 5th ave, CAPE CORAL, FL 33909 -
REGISTERED AGENT NAME CHANGED 2016-12-19 BORREGO, JOSE CARLOS -
LC AMENDMENT 2016-12-19 - -
LC AMENDMENT 2016-10-31 - -
LC AMENDMENT AND NAME CHANGE 2016-09-23 JCBC ENTERPRISE LLC -
CHANGE OF MAILING ADDRESS 2016-09-23 101 ne 5th ave, CAPE CORAL, FL 33909 -
LC AMENDMENT 2016-05-02 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-01
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-14
LC Amendment 2016-12-19
LC Amendment 2016-10-31
LC Amendment and Name Change 2016-09-23
LC Amendment 2016-05-02
ANNUAL REPORT 2016-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State