Entity Name: | JC TECHCOM LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 30 Oct 2017 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Mar 2019 (6 years ago) |
Document Number: | L17000223700 |
FEI/EIN Number | 82-3240382 |
Address: | 4710 Linnet St, New Port Richey, FL, 34652, US |
Mail Address: | 4710 Linnet St, New Port Richey, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMEJO JOSE L | Agent | 4710 Linnet St, New Port Richey, FL, 34652 |
Name | Role | Address |
---|---|---|
CAMEJO JOSE | Manager | 4710 Linnet St, New Port Richey, FL, 34652 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000123445 | VENEZUELAN FAST FOOD | EXPIRED | 2019-11-18 | 2024-12-31 | No data | 4710 LINNET ST, NEW PORT RICHEY, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-03-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-22 | 4710 Linnet St, New Port Richey, FL 34652 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-22 | 4710 Linnet St, New Port Richey, FL 34652 | No data |
REGISTERED AGENT NAME CHANGED | 2019-03-22 | CAMEJO, JOSE L | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-22 | 4710 Linnet St, New Port Richey, FL 34652 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-09-06 |
REINSTATEMENT | 2019-03-22 |
Florida Limited Liability | 2017-10-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State