Entity Name: | JRK PROPERTY I LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JRK PROPERTY I 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. |
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: | 04 Apr 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L12000046117 |
FEI/EIN Number |
383872551
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1020 West Bush Blvd, Tampa, FL, 33612, US |
Mail Address: | 1020 West Bush Blvd, Tampa, FL, 33612, US |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kaplan Jeffrey W | Managing Member | 1020 West Bush Blvd, Tampa, FL, 33612 |
Rasa Kaplan | Auth | 1020 West Bush Blvd, Tampa, FL, 33612 |
KAPLAN Jeffrey W | Agent | 1020 West Bush Blvd, Tampa, FL, 33612 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000106519 | TRCS LLC | EXPIRED | 2012-11-02 | 2017-12-31 | - | 12417 HIDDEN BROOK DRIVE, TAMPA, FL, 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-15 | 1020 West Bush Blvd, Tampa, FL 33612 | - |
CHANGE OF MAILING ADDRESS | 2020-06-15 | 1020 West Bush Blvd, Tampa, FL 33612 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-15 | 1020 West Bush Blvd, Tampa, FL 33612 | - |
LC DISSOCIATION MEM | 2014-11-25 | - | - |
LC AMENDMENT | 2014-06-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-03-19 | KAPLAN, Jeffrey W | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-02-22 |
CORLCDSMEM | 2014-11-25 |
LC Amendment | 2014-06-27 |
ANNUAL REPORT | 2014-03-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State