Search icon

JRG DEVELOPMENTS, LLC - Florida Company Profile

Company Details

Entity Name: JRG DEVELOPMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JRG DEVELOPMENTS, 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: 18 Aug 2003 (22 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L03000030742
FEI/EIN Number 142220527

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

Address: 415 LAMBIANCE Dr, SARASOTA, FL, 34228, US
Mail Address: 415 LAMBIANCE Dr, Longboat Key, FL, 34228, US
ZIP code: 34228
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARNER DAVID A Managing Member 415 LAMBIANCE Dr, SARASOTA, FL, 34228
Garner Leonard W Auth 415 LAMBIANCE Dr, Longboat Key, FL, 34228
GARNER LEONARD W Agent 415 LAMBIANCE Dr, Longboat Key, FL, 34228

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-04 415 LAMBIANCE Dr, 203, SARASOTA, FL 34228 -
CHANGE OF MAILING ADDRESS 2017-04-04 415 LAMBIANCE Dr, 203, SARASOTA, FL 34228 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-04 415 LAMBIANCE Dr, 203, Longboat Key, FL 34228 -
CANCEL ADM DISS/REV 2009-07-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2004-12-17 GARNER, LEONARD W -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900016729 LAPSED 2007CA012589NC SARASOTA CTY 2008-07-31 2013-09-15 $1176739.56 SPCP GROUP, LLC, 535 FIFTH AVE 26 FL, NEW YORK, NY 10017

Documents

Name Date
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State