Entity Name: | J R SQUARED, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
J R SQUARED, 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: |
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: | 11 Apr 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L05000034908 |
FEI/EIN Number |
202770082
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3511 Vanderbilt beach rd, Naples, FL, 34109, US |
Mail Address: | 28364 DEL LAGO WAY, BONITA SPRINGS, FL, 34135, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JORDAN CYNTHIA L | Managing Member | 28364 DEL LAGO WAY, BONITA SPRINGS, FL, 34135 |
1952, L.L.C. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000154228 | SERVICE BY JORDAN | EXPIRED | 2009-09-10 | 2014-12-31 | - | 25241 BERNWOOD DR, SUITE #5, BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-14 | 3511 Vanderbilt beach rd, Naples, FL 34109 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-14 | 1952 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CANCEL ADM DISS/REV | 2006-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000377222 | ACTIVE | 1000000664267 | LEE | 2015-03-04 | 2035-03-18 | $ 5,423.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J14000602184 | TERMINATED | 1000000613444 | LEE | 2014-04-23 | 2034-05-09 | $ 1,917.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J13001340257 | TERMINATED | 1000000520321 | LEE | 2013-08-16 | 2033-09-05 | $ 10,700.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J13000909656 | TERMINATED | 1000000499868 | LEE | 2013-04-25 | 2033-05-08 | $ 1,387.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
REINSTATEMENT | 2019-10-14 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-04-14 |
ANNUAL REPORT | 2010-01-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State