Search icon

J R SQUARED, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
JORDAN CYNTHIA L Managing Member 28364 DEL LAGO WAY, BONITA SPRINGS, FL, 34135
1952, L.L.C. Agent -

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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