Search icon

JC 330 CLEMATIS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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