Search icon

JENNIFER REBECCA LLC - Florida Company Profile

Company Details

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

JENNIFER REBECCA 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: 17 Mar 2005 (20 years ago)
Date of dissolution: 07 Aug 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Aug 2018 (7 years ago)
Document Number: L05000026965
FEI/EIN Number 743142023

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

Address: 4766 NW 2ND COURT, BOCA RATON, FL, 33431, US
Mail Address: 7747 LA CORNICHE CIRCLE, BOCA RATON, FL, 33433, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHKOFF JENNIFER R President 4766 NW 2ND COURT, BOCA RATON, FL, 33431
FISHKOFF NOAH Manager 5818-A FOX HOLLOW DRIVE, BOCA RATON, FL, 33486
FISHKOFF JANE Manager 7747 LACORNICHE CIRCLE, BOCA RATON, FL, 334336009
FISHKOFF JANE Agent 7747 LA CORNICHE CIRCLE, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-08-07 - -
REGISTERED AGENT NAME CHANGED 2013-03-31 FISHKOFF, JANE -
REGISTERED AGENT ADDRESS CHANGED 2013-03-31 7747 LA CORNICHE CIRCLE, BOCA RATON, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-18 4766 NW 2ND COURT, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2011-04-28 4766 NW 2ND COURT, BOCA RATON, FL 33431 -
LC AMENDMENT 2009-06-29 - -
LC AMENDMENT 2009-06-22 - -

Documents

Name Date
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-31
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-28
LC Amendment 2009-06-29
LC Amendment 2009-06-22

Date of last update: 02 May 2025

Sources: Florida Department of State