Search icon

J.R. WHOLESALE, L.L.C. - Florida Company Profile

Company Details

Entity Name: J.R. WHOLESALE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J.R. WHOLESALE, L.L.C. 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: 15 Oct 2010 (15 years ago)
Date of dissolution: 28 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2016 (9 years ago)
Document Number: L10000108316
FEI/EIN Number 800665674

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

Address: 12350 Tamiami Trail, PUNTA GORDA, FL, 33955, US
Mail Address: 731 BRENDA COURT, PUNTA GORDA, FL, 33950-6515
ZIP code: 33955
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAROCCA JAMES Manager 731 BRENDA COURT, PUNTA GORDA, FL, 33950
MILLER ROGER H Agent FARR LAW FIRM, PUNTA GORDA, FL, 33950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000085592 RELIABLE TRUCK AND AUTO SALES EXPIRED 2013-08-27 2018-12-31 - 731 BRENDA COURT, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-21 12350 Tamiami Trail, PUNTA GORDA, FL 33955 -
LC AMENDMENT AND NAME CHANGE 2011-03-29 J.R. WHOLESALE, L.L.C. -
REGISTERED AGENT NAME CHANGED 2011-01-24 MILLER, ROGER HIII,ESQ -
REGISTERED AGENT ADDRESS CHANGED 2011-01-24 FARR LAW FIRM, 99 NESBIT ST, PUNTA GORDA, FL 33950 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-28
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-03-27
LC Amendment and Name Change 2011-03-29
Reg. Agent Change 2011-01-24
Florida Limited Liability 2010-10-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State