Search icon

JRC ESTERO, LLC - Florida Company Profile

Company Details

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

JRC ESTERO, 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: 08 Feb 2007 (18 years ago)
Date of dissolution: 17 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Nov 2020 (4 years ago)
Document Number: L07000014585
FEI/EIN Number 208410111

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

Address: 20741 S. TAMIAMI TRAIL, ESTERO, FL, 33928
Mail Address: 7685 STATE HIGHWAY 53 NORTH, UPPER SANDUSKY, OH, 43351
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COPE ROBERT E Managing Member 7685 STATE HIGHWAY 53 NORTH, UPPER SANDUSKY, OH, 43351
COPE JEANETTE M Secretary 7685 STATE HIGHWAY 53 NORTH, UPPER SANDUSKY, OH, 43351
Cope Robert E Agent 20741 S. TAMIAMI TRAIL, ESTERO, FL, 33928

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000088684 ANIMAL CLINIC EXPIRED 2012-09-10 2017-12-31 - 20741 S. TAMIAMI TRAIL, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-17 - -
REGISTERED AGENT NAME CHANGED 2013-01-25 Cope, Robert E -
REGISTERED AGENT ADDRESS CHANGED 2013-01-25 20741 S. TAMIAMI TRAIL, ESTERO, FL 33928 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-29 20741 S. TAMIAMI TRAIL, ESTERO, FL 33928 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-11-17
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State