Search icon

JZC LLC - Florida Company Profile

Company Details

Entity Name: JZC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JZC 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: 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: 22 Aug 2022 (3 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L22000369040
Address: 3117 BENT CREEK DR, VALRICO, FL, 33596, US
Mail Address: 3117 BENT CREEK DR, VALRICO, FL, 33596, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ST CLAIR NANCY Authorized Member 3117 BENT CREEK DR, VALRICO, FL, 33596
LEGALINC CORPORATE SERVICES INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -

Court Cases

Title Case Number Docket Date Status
JZC, LLC VS BANK OF NEW YORK, ET AL. 2D2023-2027 2023-09-19 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-001756

Parties

Name NANCY ST. CLAIR
Role Appellant
Status Active
Name JZC LLC
Role Appellant
Status Active
Name ERIC MAYERS
Role Appellee
Status Active
Name THE BANK OF NEW YORK, INC.
Role Appellee
Status Active
Representations DELUCA LAW GROUP, PLLC
Name RUTH MAYERS
Role Appellee
Status Active
Name CERTIFICATE HOLDERS CWALT, INC
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-19
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-11-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-10-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, CASANUEVA, and ROTHSTEIN-YOUAKIM
Docket Date 2023-10-24
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to retain counsel asdirected by this court's September 20, 2023, order.
Docket Date 2023-10-19
Type Record
Subtype Record on Appeal
Description Received Records ~ PEACOCK - 262 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-10-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANK OF NEW YORK
Docket Date 2023-09-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NANCY ST. CLAIR
Docket Date 2023-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.

Documents

Name Date
Florida Limited Liability 2022-08-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State