Search icon

JRRAI LLC - Florida Company Profile

Company Details

Entity Name: JRRAI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JRRAI 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: 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: 16 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2011 (13 years ago)
Document Number: L09000005383
FEI/EIN Number 264132936

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

Address: 7902 TENNYSON COURT, BOCA RATON, FL, 33433
Mail Address: P.O. BOX 812499, BOCA RATON, FL, 33481
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLER JOYCE Managing Member PO BOX 812499, BOCA RATON, FL, 33481
JOYCE MULLER Agent 7902 TENNYSON COURT, BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000106876 PHOTOREALISM EXPIRED 2011-11-02 2016-12-31 - 7902 TENNYSON COURT, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-10-31 7902 TENNYSON COURT, BOCA RATON, FL 33433 -
REINSTATEMENT 2011-10-31 - -
REGISTERED AGENT NAME CHANGED 2011-10-31 JOYCE, MULLER -
REGISTERED AGENT ADDRESS CHANGED 2011-10-31 7902 TENNYSON COURT, BOCA RATON, FL 33433 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-02-04 7902 TENNYSON COURT, BOCA RATON, FL 33433 -
LC AMENDMENT 2009-02-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State