Entity Name: | JRL ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JRL ENTERPRISES, 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. |
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: | 28 Jan 2003 (22 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 22 Jun 2017 (8 years ago) |
Document Number: | L03000003303 |
FEI/EIN Number |
043739838
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1205 NE 5th St, Crystal River, FL, 34429, US |
Mail Address: | PO Box 487, Crystal River, FL, 34423, US |
ZIP code: | 34429 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAMB JEWEL R | Vice President | 1205 NE 5th St, Crystal River, FL, 34429 |
LAMB STEVEN D | Manager | 1205 NE 5th St, Crystal River, FL, 34429 |
LAMB JUSTIN | Vice President | 1205 NE 5th St, Crystal River, FL, 34429 |
UITERWYK STEVEN A | Secretary | 1205 NE 5th St, Crystal River, FL, 34429 |
UITERWYK STEVEN A | Treasurer | 1205 NE 5th St, Crystal River, FL, 34429 |
Uiterwyk Steven A | Agent | 1205 NE 5th St, Crystal River, FL, 34429 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-11 | 1205 NE 5th St, Crystal River, FL 34429 | - |
CHANGE OF MAILING ADDRESS | 2022-03-11 | 1205 NE 5th St, Crystal River, FL 34429 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-11 | Uiterwyk, Steven A | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-11 | 1205 NE 5th St, Crystal River, FL 34429 | - |
LC AMENDMENT | 2017-06-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-04-07 |
AMENDED ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State