Search icon

JC III & ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: JC III & ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 30 Dec 2015 (9 years ago)
Date of dissolution: 11 May 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 May 2022 (3 years ago)
Document Number: M15000010395
FEI/EIN Number NOT APPLICABLE

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

Address: 150 E 52nd Street, Suite 4002, New York, NY, 10022, US
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JC III ASSOCIATES INC 401 K PROFIT SHARING PLAN TRUST 2010 593737939 2011-07-21 JC III ASSOCIATES 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 8135691833
Plan sponsor’s address 5519 W HILLSBOROUGH AVE, TAMPA, FL, 33634

Plan administrator’s name and address

Administrator’s EIN 593737939
Plan administrator’s name JC III ASSOCIATES
Plan administrator’s address 5519 W HILLSBOROUGH AVE, TAMPA, FL, 33634
Administrator’s telephone number 8135691833

Signature of

Role Plan administrator
Date 2011-07-21
Name of individual signing JC III ASSOCIATES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role
AMC DILIGENCE, LLC Member
C T CORPORATION SYSTEM Agent

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-05-11 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 150 E 52nd Street, Suite 4002, New York, NY 10022 -
REGISTERED AGENT ADDRESS CHANGED 2019-09-13 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2019-09-13 - -
LC STMNT OF RA/RO CHG 2017-06-20 - -
LC STMNT OF RA/RO CHG 2016-11-03 - -
REINSTATEMENT 2016-10-18 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
WITHDRAWAL 2022-05-11
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-09
CORLCRACHG 2019-09-13
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-18
CORLCRACHG 2017-06-20
ANNUAL REPORT 2017-02-13
CORLCRACHG 2016-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State