Search icon

JC ENTERPRISE CONSULTING GROUP LLC - Florida Company Profile

Company Details

Entity Name: JC ENTERPRISE CONSULTING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JC ENTERPRISE CONSULTING GROUP 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: 04 Feb 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jul 2023 (2 years ago)
Document Number: L19000034094
FEI/EIN Number 86-2206809

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

Address: 3155 SW 147th Terrace, Miramar, FL, 33027, US
Mail Address: 3155 SW 147th Terrace, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CREIGHTON JAELIN Manager 3155 SW 147th Terrace, Miramar, FL, 33027
PROCTOR SHEERE Manager 3155 SW 147th Terrace, Miramar, FL, 33027
CREIGHTON JAELIN D Agent 3155 SW 147th Terrace, Miramar, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000092563 LEGACY EXOTIC CARS EXPIRED 2019-08-26 2024-12-31 - 2471 NW 81ST TERRACE, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 3155 SW 147th Terrace, Miramar, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 3155 SW 147th Terrace, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2024-04-19 3155 SW 147th Terrace, Miramar, FL 33027 -
REINSTATEMENT 2023-07-03 - -
REGISTERED AGENT NAME CHANGED 2023-07-03 CREIGHTON, JAELIN D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-09-16 - -
LC AMENDMENT 2019-02-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
REINSTATEMENT 2023-07-03
LC Amendment 2019-09-16
LC Amendment 2019-02-21
Florida Limited Liability 2019-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State