Search icon

JC INTERNATIONAL REALTY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: JC INTERNATIONAL REALTY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JC INTERNATIONAL REALTY GROUP, 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: 10 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Aug 2022 (3 years ago)
Document Number: L16000028862
FEI/EIN Number 81-1467539

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

Address: 600 N THACKER AVE, KISSIMMEE, FL, 34741, US
Mail Address: 600 N THACKER AVE, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONILLA CARMEN S Manager 600 N THACKER AVE, KISSIMMEE, FL, 34741
BONILLA CARMEN S Agent 600 N THACKER AVE, KISSIMMEE, FL, 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000007568 ALIANZA INTERNATIONAL REALTY ACTIVE 2020-01-16 2025-12-31 - P.O BOX 423411, KISSIMME, FL, 34742

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-08-03 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-03 600 N THACKER AVE, SUITE D39, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2022-08-03 600 N THACKER AVE, SUITE D39, KISSIMMEE, FL 34741 -
REGISTERED AGENT NAME CHANGED 2022-08-03 BONILLA, CARMEN S -
REGISTERED AGENT ADDRESS CHANGED 2022-08-03 600 N THACKER AVE, D-39, KISSIMMEE, FL 34741 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-25
REINSTATEMENT 2022-08-03
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-15
Florida Limited Liability 2016-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State