Entity Name: | JRM3, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JRM3, 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. |
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: | 23 Aug 2006 (19 years ago) |
Document Number: | L06000083657 |
FEI/EIN Number |
651288740
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2202 NORTH YOUNG BLVD, CHIEFLAND, FL, 32626 |
Mail Address: | 7839 SW County Road 242, LAKE CITY, FL, 32024, US |
ZIP code: | 32626 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MINCHIN, II JAMES R | Manager | 7839 SW County Road 242, LAKE CITY, FL, 32024 |
MINCHIN, II JAMES R | Agent | 7839 SW County Road 242, LAKE CITY, FL, 32024 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000062952 | LITTLE CAESARS | EXPIRED | 2018-05-28 | 2023-12-31 | - | 269 SW PERSIMMON PL, LAKE CITY, FL, 32024 |
G18000053353 | JRM3 LLC DBA LITTLE CAESARS | EXPIRED | 2018-04-29 | 2023-12-31 | - | 2202 N YOUNG BLVD, CHIEFLAND, FL, 32626 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-25 | 2202 NORTH YOUNG BLVD, CHIEFLAND, FL 32626 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-25 | MINCHIN, II, JAMES R | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-25 | 7839 SW County Road 242, LAKE CITY, FL 32024 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 2202 NORTH YOUNG BLVD, CHIEFLAND, FL 32626 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-03-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2055077207 | 2020-04-15 | 0491 | PPP | 269 SW PERSIMMON PL, LAKE CITY, FL, 32024-4190 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State