Search icon

JRC AUTO SALES, LLC. - Florida Company Profile

Company Details

Entity Name: JRC AUTO SALES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JRC AUTO SALES, 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: 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: 16 Nov 2009 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L09000110151
FEI/EIN Number 271313077

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

Address: 1435 W Taft Vineland Rd, ORLANDO, FL, 32837, US
Mail Address: 1435 W Taft Vineland Rd, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ROSELIO H Manager 219 Knight Land Ct, ORLANDO, FL, 32824
Gonzalez Roselio Agent 1435 W Taft Vineland Rd, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 1435 W Taft Vineland Rd, ORLANDO, FL 32837 -
REGISTERED AGENT NAME CHANGED 2015-04-22 Gonzalez, Roselio -
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 1435 W Taft Vineland Rd, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2014-02-26 1435 W Taft Vineland Rd, ORLANDO, FL 32837 -
REINSTATEMENT 2011-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000452106 TERMINATED 1000000717651 ORANGE 2016-07-20 2036-07-27 $ 7,931.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000173731 TERMINATED 1000000575892 ORANGE 2014-01-21 2034-02-07 $ 1,865.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000582503 TERMINATED 1000000471242 ORANGE 2013-02-15 2033-03-13 $ 1,387.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000481619 TERMINATED 1000000225339 ORANGE 2011-07-15 2031-08-03 $ 3,765.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-24
REINSTATEMENT 2011-09-28
REINSTATEMENT 2010-10-11
Florida Limited Liability 2009-11-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State