Search icon

JFR INVESTMENTS LLC

Company Details

Entity Name: JFR INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Feb 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L12000026844
FEI/EIN Number 45-4674563
Address: 158 COMMERCIAL ST, #6, Boston, MA, 02109, US
Mail Address: 158 COMMERCIAL ST, #6, Boston, MA, 02109, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JFR INVESTMENTS LLC 401(K) PLAN 2013 454674563 2014-10-07 JFR INVESTMENTS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 531310
Sponsor’s telephone number 9548740770
Plan sponsor’s address 2212 ATLANTA STREET, HOLLYWOOD, FL, 33020

Signature of

Role Plan administrator
Date 2014-10-07
Name of individual signing ROBERT FAUTZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Bertolino JoAnn Agent 2200 Atlanta St, Hollywood, FL, 33020

Managing Member

Name Role Address
BERTOLINO JOANN Managing Member 217 Hanover St, Boston, MA, 02113

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-08-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-08-09 158 COMMERCIAL ST, #6, Boston, MA 02109 No data
REGISTERED AGENT ADDRESS CHANGED 2019-08-09 2200 Atlanta St, Hollywood, FL 33020 No data
CHANGE OF MAILING ADDRESS 2019-08-09 158 COMMERCIAL ST, #6, Boston, MA 02109 No data
REGISTERED AGENT NAME CHANGED 2019-08-09 Bertolino, JoAnn No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001001375 LAPSED 15-014774 BROWARD COUNTY CIRCUIT COURT 2015-11-18 2020-11-18 $2,250,000.00 JOSEPH CAPARELLI, 2313 SW 57TH TERRACE, WEST PARK, FLORIDA 33023

Documents

Name Date
REINSTATEMENT 2019-08-09
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-01-18
Florida Limited Liability 2012-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State