Search icon

JRINVESTMENTS COMPANIA, LLC - Florida Company Profile

Company Details

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

JRINVESTMENTS COMPANIA, 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: 30 Dec 2005 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L06000000054
FEI/EIN Number 204059954

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

Address: 1880 Centennial Ave, ST. CLOUD, FL, 34769, US
Mail Address: 1880 Centennial Ave, ST. CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ Joel Manager 1880 CENTENNIAL AVE, ST. CLOUD, FL, 34769
RODRIGUEZ Joel Agent 1880 CENTENNIAL AVE, ST. CLOUD, FL, 34769

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000100758 JR BUYS EXPIRED 2014-10-03 2019-12-31 - 1880 CENTENNIAL AVE, SAINT CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-05-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-02-22 RODRIGUEZ, Joel -

Documents

Name Date
REINSTATEMENT 2023-10-09
REINSTATEMENT 2022-02-14
REINSTATEMENT 2020-05-29
REINSTATEMENT 2018-10-15
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2015-01-05
AMENDED ANNUAL REPORT 2014-09-11
AMENDED ANNUAL REPORT 2014-05-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State