Search icon

JR FLORIDA BUILDERS, LLC

Company Details

Entity Name: JR FLORIDA BUILDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Jan 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Jun 2021 (4 years ago)
Document Number: L07000015088
FEI/EIN Number 753231288
Address: 3745 42nd Ave SE, NAPLES, FL, 34117, US
Mail Address: 3745 42nd Ave SE, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ ROSITA Y Agent 3745 42nd Ave SE, NAPLES, FL, 34117

Managing Member

Name Role Address
LOPEZ ROSITA Y Managing Member 3745 42nd Ave SE, NAPLES, FL, 34117

Authorized Member

Name Role Address
TAPIA JAIRO Authorized Member 4432 27TH CT SW, NAPLES, FL, 34116
TAPIA-LOPEZ JAIRO Authorized Member 3745 42ND AVE SE, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-06-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-10 3745 42nd Ave SE, NAPLES, FL 34117 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-10 3745 42nd Ave SE, NAPLES, FL 34117 No data
CHANGE OF MAILING ADDRESS 2021-02-10 3745 42nd Ave SE, NAPLES, FL 34117 No data
REGISTERED AGENT NAME CHANGED 2018-04-17 LOPEZ, ROSITA YASMIN No data
LC AMENDMENT 2015-09-14 No data No data
LC AMENDMENT 2015-01-12 No data No data
LC AMENDMENT 2014-06-04 No data No data
LC AMENDMENT 2013-07-25 No data No data
LC NAME CHANGE 2010-05-20 JR FLORIDA BUILDERS, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-19
LC Amendment 2021-06-14
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State