Entity Name: | JCRC17, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JCRC17, 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. |
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: | 12 Nov 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2016 (9 years ago) |
Document Number: | L15000191972 |
FEI/EIN Number |
36-4823374
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O DOANE & DOANE, PA, 2979 PGA BLVD., SUITE 201, PALM BEACH GARDENS, FL, 33410, US |
Mail Address: | C/O DOANE & DOANE, PA, 2979 PGA BLVD., SUITE 201, PALM BEACH GARDENS, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RORRIS IOANNIS | Authorized Member | C/O DOANE&DOANE PA, 2979 PGA BLVD., SUITE, PALM BEACH GARDENS, FL, 33410 |
CHARITOU CHRISTIANA | Manager | C/O DOANE&DOANE PA,2979 PGA BLVD., SUITE 2, PALM BEACH GARDENS, FL, 33410 |
Troskey Brett | Manager | C/O DOANE &DOANE, PA, 2969 PGA BLVD., PALM BEACH GARDENS, FL, 33410 |
DOANE RANDELL CESQ. | Agent | 2979 PGA BLVD., PALM BEACH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-27 | C/O DOANE & DOANE, PA, 2979 PGA BLVD., SUITE 201, PALM BEACH GARDENS, FL 33410 | - |
CHANGE OF MAILING ADDRESS | 2021-01-27 | C/O DOANE & DOANE, PA, 2979 PGA BLVD., SUITE 201, PALM BEACH GARDENS, FL 33410 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-27 | 2979 PGA BLVD., SUITE 201, PALM BEACH GARDENS, FL 33410 | - |
REINSTATEMENT | 2016-10-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-20 | DOANE, RANDELL C, ESQ. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-01-23 |
REINSTATEMENT | 2016-10-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State