Search icon

HOUSE JSDCS CA LLC - Florida Company Profile

Company Details

Entity Name: HOUSE JSDCS CA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOUSE JSDCS CA 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: 17 Jan 2019 (6 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 27 Aug 2024 (8 months ago)
Document Number: L19000019382
FEI/EIN Number 83-3372271

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 101 MONTEREY BAY DR, BOYNTON BEACH, FL, 33426, US
Mail Address: 101 MONTEREY BAY DR T, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE CARLO DIANA M Managing Member 101 MONTEREY BAY DR, BOYNTON BEACH, FL, 33426
DI CARLO GIANFRANCO Agent 2701 SW 7TH ST, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2024-08-27 - -
LC AMENDMENT 2024-08-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 101 MONTEREY BAY DR, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2024-02-05 101 MONTEREY BAY DR, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT NAME CHANGED 2021-09-13 DI CARLO, GIANFRANCO -
REGISTERED AGENT ADDRESS CHANGED 2021-02-06 2701 SW 7TH ST, BOYNTON BEACH, FL 33435 -
LC STMNT OF AUTHORITY 2019-04-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
CORLCDSMEM 2024-08-27
LC Amendment 2024-08-27
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-02-21
AMENDED ANNUAL REPORT 2021-09-13
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-02-11
CORLCAUTH 2019-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State