Entity Name: | JGRG HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JGRG HOLDINGS, 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: |
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: | 09 May 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L07000049352 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2740 SW Martin Downs Blvd, Suite 403, Palm City, FL, 34990, US |
Mail Address: | 2740 SW Martin Downs Blvd, Suite 403, Palm City, FL, 34990, US |
ZIP code: | 34990 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GROSS JARRET L | Manager | 2740 SW Martin Downs Blvd, Palm City, FL, 34990 |
GROSS JARRET L | Agent | 2740 SW Martin Downs Blvd, Palm City, FL, 34990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | 2740 SW Martin Downs Blvd, Suite 403, Palm City, FL 34990 | - |
CHANGE OF MAILING ADDRESS | 2022-04-26 | 2740 SW Martin Downs Blvd, Suite 403, Palm City, FL 34990 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 2740 SW Martin Downs Blvd, Suite 403, Palm City, FL 34990 | - |
REINSTATEMENT | 2020-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-02-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-12-19 | GROSS, JARRET L | - |
REINSTATEMENT | 2014-12-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-27 |
REINSTATEMENT | 2020-04-29 |
REINSTATEMENT | 2018-02-20 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-02-23 |
REINSTATEMENT | 2014-12-19 |
ANNUAL REPORT | 2011-03-02 |
REINSTATEMENT | 2010-09-30 |
REINSTATEMENT | 2009-08-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State