Search icon

JC HOMEOWNERSHIP FL LLC - Florida Company Profile

Company Details

Entity Name: JC HOMEOWNERSHIP FL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JC HOMEOWNERSHIP FL 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: 16 Feb 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Jul 2017 (8 years ago)
Document Number: L16000032777
FEI/EIN Number 81-2204465

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

Address: 9061 N New River Canal Rd, Plantation, FL, 33324, US
Mail Address: 9061 N New River Canal Rd, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIMENTEL SANTIAGO CESAR Auth 9061 N New River Canal Rd, Plantation, FL, 33324
PIMENTEL SANTIAGO CESAR Agent 9061 N New River Canal Rd, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-10-19 PIMENTEL SANTIAGO, CESAR -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 9061 N New River Canal Rd, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2019-04-29 9061 N New River Canal Rd, Plantation, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 9061 N New River Canal Rd, Plantation, FL 33324 -
LC STMNT OF RA/RO CHG 2017-07-20 - -
LC DISSOCIATION MEM 2017-06-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-03-16
AMENDED ANNUAL REPORT 2022-10-19
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-09
CORLCRACHG 2017-07-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State