Search icon

JQR FINANCIAL, L.L.C. - Florida Company Profile

Company Details

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

JQR FINANCIAL, 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: 30 Aug 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L12000111967
FEI/EIN Number 82-4867541

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

Address: 940 SANTA ROSA BOULEVARD, APT. 2426, FORT WALTON BEACH, FL, 32548, US
Mail Address: 940 SANTA ROSA BOULEVARD, APT. 2426, FORT WALTON BEACH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOERRES MARC Managing Member 940 SANTA ROSA BOULEVARD, APT. 2426, FORT WALTON BEACH, FL, 32548
QUICK ROBERT JIII Manager 6166 JAY'S WAY, MILTON, FL, 32570
ROBBINS CHARLES M Manager 2751 OAKEY COURT, NAVARRE, FL, 32566
FOSTER N. Gresham Agent 909 MAR WALT DRIVE, SUITE 1014, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT AND NAME CHANGE 2017-04-24 JQR FINANCIAL, L.L.C. -
REGISTERED AGENT NAME CHANGED 2015-02-25 FOSTER, N. Gresham -
CHANGE OF PRINCIPAL ADDRESS 2013-04-08 940 SANTA ROSA BOULEVARD, APT. 2426, FORT WALTON BEACH, FL 32548 -
CHANGE OF MAILING ADDRESS 2013-04-08 940 SANTA ROSA BOULEVARD, APT. 2426, FORT WALTON BEACH, FL 32548 -

Documents

Name Date
ANNUAL REPORT 2018-03-22
LC Amendment and Name Change 2017-04-24
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-19
AMENDED ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-08
Florida Limited Liability 2012-08-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State