Entity Name: | JC AUTOSPORT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JC AUTOSPORT, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Mar 2018 (7 years ago) |
Date of dissolution: | 06 Nov 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Nov 2020 (4 years ago) |
Document Number: | L18000055174 |
FEI/EIN Number |
82-4855527
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 South Ridge Industrial Drive, Tavares, FL, 32778, US |
Mail Address: | 200 South Ridge Industrial Drive, Tavares, FL, 32778, US |
ZIP code: | 32778 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC | Agent | - |
CABAN JONATHAN C | President | 200 South Ridge Industrial Drive, Tavares, FL, 32778 |
Garcia Francisco J | Vice President | 200 South Ridge Industrial Drive, Tavares, FL, 32778 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000050555 | LAKE COUNTY EURO'S SERVICE AND PERFORMANCE | EXPIRED | 2019-04-24 | 2024-12-31 | - | 200 SOUTHRIDGE INDUSTRIAL DRIVE, SUITE 204, TAVARES, FL, 32778--912 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-25 | 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-09 | 200 South Ridge Industrial Drive, suite 204, Tavares, FL 32778 | - |
CHANGE OF MAILING ADDRESS | 2019-01-09 | 200 South Ridge Industrial Drive, suite 204, Tavares, FL 32778 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000096697 | ACTIVE | 1000000878539 | LAKE | 2021-02-24 | 2041-03-03 | $ 16,883.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J21000096705 | ACTIVE | 1000000878540 | LAKE | 2021-02-24 | 2031-03-03 | $ 1,017.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J19000610483 | TERMINATED | 1000000840119 | LAKE | 2019-09-09 | 2039-09-11 | $ 2,056.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J19000504017 | TERMINATED | 1000000834758 | LAKE | 2019-07-22 | 2039-07-24 | $ 1,436.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-11-06 |
AMENDED ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2019-01-09 |
Florida Limited Liability | 2018-03-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State