Search icon

JCA PROPERTY SERVICES LLC - Florida Company Profile

Company Details

Entity Name: JCA PROPERTY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JCA PROPERTY SERVICES 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: 02 Apr 2019 (6 years ago)
Document Number: L19000090773
FEI/EIN Number 38-4116773

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

Address: 10810 Boyette Rd, Riverview, FL, 33569, US
Mail Address: PO Box1190, Riverview, FL, 33568, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ AZOCAR JOSE ANTONIO Authorized Member 10810 Boyette Rd, Riverview, FL, 33569
Lopez Jose Agent 10810 Boyette Rd, Riverview, FL, 33569

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000045877 POOL SERVICE PROS EXPIRED 2019-04-11 2024-12-31 - 10810 BOYETTE RD UNIT 1190, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 10810 Boyette Rd, Unit 1190, Riverview, FL 33569 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 10810 Boyette Rd, Unit 1190, Riverview, FL 33569 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-24 10810 Boyette Rd, 1190, Riverview, FL 33569 -
CHANGE OF MAILING ADDRESS 2021-02-24 10810 Boyette Rd, 1190, Riverview, FL 33569 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-24 10810 Boyette Rd, 1190, Riverview, FL 33569 -
REGISTERED AGENT NAME CHANGED 2020-03-11 Lopez, Jose -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-11
Florida Limited Liability 2019-04-02

Date of last update: 01 May 2025

Sources: Florida Department of State