Search icon

JFRCOUNSELING, L.L.C. - Florida Company Profile

Company Details

Entity Name: JFRCOUNSELING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JFRCOUNSELING, 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: 14 Oct 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000117623
FEI/EIN Number 453594832

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

Address: 4601 SHERIDAN STREET, #400, HOLLYWOOD, FL, 33021, US
Mail Address: 4601 SHERIDAN STREET, #400, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JULIAN FED.S Manager 4601 SHERIDAN STREET, #400, HOLLYWOOD, FL, 33021
RODRIGUEZ JULIAN F Agent 4601 SHERIDAN STREET, #400, HOLLYWOOD, FL, 33021

National Provider Identifier

NPI Number:
1679951198

Authorized Person:

Name:
PROF. JULIAN FRANK RODRIGUEZ
Role:
CEO/CLINICAL PSYCHOTHERAPIST
Phone:

Taxonomy:

Selected Taxonomy:
261QR0401X - Comprehensive Outpatient Rehabilitation Facility (CORF)
Is Primary:
No
Selected Taxonomy:
261QR0405X - Substance Use Disorder Rehabilitation Clinic/Center
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000101975 JFRCONSULTING, LLC EXPIRED 2017-09-07 2022-12-31 - 1126 NE 16 PL., APT 1, FORT LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-11-22 4601 SHERIDAN STREET, #400, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2019-11-22 - -
CHANGE OF MAILING ADDRESS 2019-11-22 4601 SHERIDAN STREET, #400, HOLLYWOOD, FL 33021 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-08 4601 SHERIDAN STREET, #400, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2016-06-01 - -
REGISTERED AGENT NAME CHANGED 2016-06-01 RODRIGUEZ, JULIAN F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2020-05-30
REINSTATEMENT 2019-11-22
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-14
REINSTATEMENT 2016-06-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-04-29
Florida Limited Liability 2011-10-14

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2125
Current Approval Amount:
2125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 02 May 2025

Sources: Florida Department of State