Entity Name: | JCI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 27 Sep 2018 (6 years ago) |
Document Number: | L18000229037 |
FEI/EIN Number | 83-2029653 |
Address: | 1111 Central Avenue, #402, Naples, FL, 34102, US |
Mail Address: | 10 BROWN ST, PROVIDENCE, RI, 02906 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACOBS STEPHEN C | Agent | 1111 Central Avenue, Naples, FL, 34102 |
Name | Role | Address |
---|---|---|
Jacobs Stephen C | Chief Executive Officer | 1111 Central Avenue, Naples, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 1111 Central Avenue, #402, Naples, FL 34102 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 1111 Central Avenue, #402, Naples, FL 34102 | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-30 | JACOBS, STEPHEN C | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000598532 | TERMINATED | 1000000972558 | ST JOHNS | 2023-12-01 | 2043-12-06 | $ 5,304.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-05-03 |
ANNUAL REPORT | 2019-09-13 |
Florida Limited Liability | 2018-09-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State