Search icon

JRJ RECEIVABLES, LLC - Florida Company Profile

Company Details

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

JRJ RECEIVABLES, 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: 19 Dec 2005 (19 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L05000120166
FEI/EIN Number 841700168

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

Address: 5840 W. Craig Rd, Las Vegas, NV, 89130, US
Mail Address: 5840 W. Craig Rd, Las Vegas, NV, 89130, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIEDEN JEFFREY P Manager 5840 W. Craig Rd, Las Vegas, NV, 89130
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-09 5840 W. Craig Rd, Suite 120-132, Las Vegas, NV 89130 -
CHANGE OF MAILING ADDRESS 2015-04-09 5840 W. Craig Rd, Suite 120-132, Las Vegas, NV 89130 -
REGISTERED AGENT NAME CHANGED 2015-04-09 NRAI SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2014-10-17 - -
LC AMENDMENT 2006-04-26 - -

Documents

Name Date
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-09
CORLCRACHG 2014-10-17
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-01-09
Reg. Agent Change 2013-01-04
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-01-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State