Search icon

C&R JACOMINE LLC - Florida Company Profile

Company Details

Entity Name: C&R JACOMINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C&R JACOMINE 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: 02 Sep 2016 (9 years ago)
Document Number: L16000165455
FEI/EIN Number 81-3795387

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

Address: 7680 UNIVERSAL BLVD SUITE 380, ORLANDO, FL, 32819, US
Mail Address: 7680 UNIVERSAL BLVD SUITE 380, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOMINE DA SILVA CARLOS R Authorized Member 7680 UNIVERSAL BLVD SUITE 380, ORLANDO, FL, 32819
JACOMINE DA SILVA ROSELY Authorized Member 7680 UNIVERSAL BLVD SUITE 380, ORLANDO, FL, 32819
BT7 PARTNERS TAX COMPLIANCE SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-18 15805 BISCAYNE BLVD STE 205, AVENTURA, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-18 15805 BISCAYNE BLVD STE 205, AVENTURA, FL 33160 -
CHANGE OF MAILING ADDRESS 2025-02-18 15805 BISCAYNE BLVD STE 205, AVENTURA, FL 33160 -
REGISTERED AGENT NAME CHANGED 2025-02-18 FL REGISTERED AGENTS SERVICES LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-05-10 7680 UNIVERSAL BLVD SUITE 380, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2023-05-10 7680 UNIVERSAL BLVD SUITE 380, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-10 7680 UNIVERSAL BLVD SUITE 380, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2023-04-10 BT7 PARTNERS TAX COMPLIANCE SERVICES LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-03-12
AMENDED ANNUAL REPORT 2023-05-10
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State