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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2014-10-07 |
Name of individual signing | ROBERT FAUTZ |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Bertolino JoAnn | Agent | 2200 Atlanta St, Hollywood, FL, 33020 |
Name | Role | Address |
---|---|---|
BERTOLINO JOANN | Managing Member | 217 Hanover St, Boston, MA, 02113 |
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 |
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 |
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