Search icon

JRS FAMILY LLC - Florida Company Profile

Company Details

Entity Name: JRS FAMILY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JRS FAMILY 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: 02 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (4 years ago)
Document Number: L05000054665
FEI/EIN Number 202939733

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

Address: 5646 West Atlantic Blvd, Margate, FL, 33063, US
Mail Address: 5646 West Atlantic Blvd, Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVER SCOTT R Member 5646 West Atlantic Blvd, Margate, FL, 33063
SILVER RYAN C Member 5646 West Atlantic Blvd, Margate, FL, 33063
SILVER JULIA Manager 3463 HIGH RIDGE RD, BOYNTON BEACH, FL, 33426
SILVER SCOTT R Agent 5646 West Atlantic Blvd, Margate, FL, 33063

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-29 - -
REGISTERED AGENT NAME CHANGED 2021-09-29 SILVER, SCOTT R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-24 5646 West Atlantic Blvd, Margate, FL 33063 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-24 5646 West Atlantic Blvd, Margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2017-01-24 5646 West Atlantic Blvd, Margate, FL 33063 -
LC DISSOCIATION MEM 2016-06-28 - -
LC AMENDMENT 2016-06-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-27
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-24
CORLCDSMEM 2016-06-28
LC Amendment 2016-06-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State