Search icon

JRK PROPERTY I LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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