Search icon

JFR HOMES, LLC

Company Details

Entity Name: JFR HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Apr 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L08000038665
FEI/EIN Number 262439160
Address: 8137 SUFFIELD CT, JACKSONVILLE, FL, 32256
Mail Address: 8137 SUFFIELD CT, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
RILEY JAMES F Agent 8137 SUFFIELD CT, JACKSONVILLE, FL, 32256

Manager

Name Role Address
RILEY JAMES F Manager 8137 SUFFIELD CT, JACKSONVILLE, FL, 32256
FORTENBAUGH RYAN R Manager 103 HOLLOW ROAD, MILLERSTOWN, PA, 17062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08182900481 EAGLE HOMES EXPIRED 2008-06-30 2013-12-31 No data 8137 SUFFIELD COURT, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000970898 LAPSED 1000000506580 DUVAL 2013-05-08 2023-05-22 $ 893.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000730765 LAPSED 1000000288471 DUVAL 2012-10-17 2022-10-25 $ 693.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-20
Florida Limited Liability 2008-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State