Entity Name: | JC 330 CLEMATIS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JC 330 CLEMATIS 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: | 20 Jan 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Jan 2019 (6 years ago) |
Document Number: | L17000016729 |
FEI/EIN Number |
82-3400717
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 330 CLEMATIS STREET, WEST PALM BEACH, FL, 33401, US |
Mail Address: | 7372 Zurich Circle, Lake Worth, FL, 33467, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Castillo Joel | Manager | 7372 Zurich Circle, Lake Worth, FL, 33467 |
Castillo Joel A | Agent | 330 Clematis Street, West Palm Beach, FL, 33401 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000134200 | JUNK ELITE PROS | ACTIVE | 2023-10-31 | 2028-12-31 | - | 2054 VISTA PARKWAY, SUITE 400, WEST PALM BEACH, FL, 33411 |
G19000001212 | THE HUB PALM BEACH | EXPIRED | 2019-01-03 | 2024-12-31 | - | 6887 HOULTON CIRCLE, LAKE WORTH, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-07 | 330 CLEMATIS STREET, #103, WEST PALM BEACH, FL 33401 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-13 | 330 Clematis Street, 103, West Palm Beach, FL 33401 | - |
REINSTATEMENT | 2019-01-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-02 | 330 CLEMATIS STREET, #103, WEST PALM BEACH, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-02 | Castillo, Joel A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-05-02 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-13 |
REINSTATEMENT | 2019-01-02 |
Florida Limited Liability | 2017-01-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State