Search icon

SJR ENGINEERING, LLC - Florida Company Profile

Company Details

Entity Name: SJR ENGINEERING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SJR ENGINEERING, 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: 27 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2014 (11 years ago)
Document Number: L09000040437
FEI/EIN Number 943478310

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

Address: 1085 DURBIN PARKE DRIVE, ST. JOHNS, FL, 32259
Mail Address: 1085 DURBIN PARKE DRIVE, ST. JOHNS, FL, 32259
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRAZIER TIMOTHY GII Managing Member 1085 DURBIN PARKE DRIVE, ST. JOHNS, FL, 32259
FRAZIER TIMOTHY GII Agent 1085 DURBIN PARKE DRIVE, ST. JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-10-10 1085 DURBIN PARKE DRIVE, ST. JOHNS, FL 32259 -
REGISTERED AGENT NAME CHANGED 2014-10-10 FRAZIER, TIMOTHY G, II -
REGISTERED AGENT ADDRESS CHANGED 2014-10-10 1085 DURBIN PARKE DRIVE, ST. JOHNS, FL 32259 -
REINSTATEMENT 2014-10-10 - -
CHANGE OF MAILING ADDRESS 2014-10-10 1085 DURBIN PARKE DRIVE, ST. JOHNS, FL 32259 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC NAME CHANGE 2010-09-17 SJR ENGINEERING, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State