Search icon

JELR, LLC - Florida Company Profile

Company Details

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

JELR, 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: 09 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2024 (7 months ago)
Document Number: L05000057567
FEI/EIN Number 203604051

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

Address: 200 S. Orange Avenue, Orlando, FL, 32801, US
Mail Address: 200 S. Orange Avenue, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rostkowski Lawrence J Managing Member 98 Palmer Avenue, Winter Park, FL, 32789
Rostkowski Diane R Managing Member 98 Palmer Avenue, Winter Park, FL, 32789
Etscorn James V Agent 200 S. Orange Avenue, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-09-25 200 S. Orange Avenue, Suite 2300, Orlando, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-25 200 S. Orange Avenue, Suite 2300, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2024-09-25 200 S. Orange Avenue, Suite 2300, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2024-09-25 Etscorn, James V -
REINSTATEMENT 2024-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
STATMENT OF FACT 2024-10-01
REINSTATEMENT 2024-09-25
REINSTATEMENT 2016-01-05
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State