Search icon

JRL ENTERPRISES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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