Search icon

JRSR, LLC - Florida Company Profile

Company Details

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

JRSR, 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 May 2010 (15 years ago)
Document Number: L10000057347
FEI/EIN Number 272774797

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

Address: 6905 Green Grove BLVD, Clermont, FL, 34714, US
Mail Address: 6905 Green Grove BLVD, Clermont, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RASMUSSEN SVEN Managing Member 6905 Green Grove BLVD, Clermont, FL, 34714
RASMUSSEN SVEN Agent 6905 Green Grove BLVD, Clermont, FL, 34714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000053515 EXQUISITE LAWN CARE ACTIVE 2010-06-14 2025-12-31 - 6905 GREENGROVE BLVD, CLERMONT, FL, 34714, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-06-14 6905 Green Grove BLVD, Clermont, FL 34714 -
CHANGE OF MAILING ADDRESS 2016-06-14 6905 Green Grove BLVD, Clermont, FL 34714 -
REGISTERED AGENT ADDRESS CHANGED 2016-06-14 6905 Green Grove BLVD, Clermont, FL 34714 -
REGISTERED AGENT NAME CHANGED 2010-06-09 RASMUSSEN, SVEN -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-08
AMENDED ANNUAL REPORT 2016-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3286278500 2021-02-23 0491 PPS 6905 Greengrove Blvd, Clermont, FL, 34714-8364
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54044.45
Loan Approval Amount (current) 54044.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34714-8364
Project Congressional District FL-11
Number of Employees 10
NAICS code 811411
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54365.71
Forgiveness Paid Date 2021-09-29
2006457109 2020-04-10 0491 PPP 6905 GREENGROVE BLVD, CLERMONT, FL, 34714-8364
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53975
Loan Approval Amount (current) 54000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLERMONT, LAKE, FL, 34714-8364
Project Congressional District FL-11
Number of Employees 9
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54415.5
Forgiveness Paid Date 2021-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State