Entity Name: | JJR'S AUTO & TRUCK REPAIR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JJR'S AUTO & TRUCK REPAIR, 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: |
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: | 11 Dec 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Apr 2011 (14 years ago) |
Document Number: | L09000117992 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 411 SR 33 SOUTH, UNIT-C, GROVELAND, FL, 34736, US |
Mail Address: | 4551 EMPIRE CHURCH RD, GROVELAND, FL, 34736, US |
ZIP code: | 34736 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ JOSE J | Manager | 4551 EMPIRE CHURCH RD, GROVELAND, FL, 34736 |
RODRIGUEZ JOSE J | Agent | 4551 EMPIRE CHURCH RD, GROVELAND, FL, 34736 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-12 | 411 SR 33 SOUTH, UNIT-C, GROVELAND, FL 34736 | - |
REINSTATEMENT | 2011-04-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000485162 | TERMINATED | 1000000277275 | LAKE | 2012-06-01 | 2032-06-13 | $ 1,316.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State