Entity Name: | JRFC LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 16 Oct 2012 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 20 Jun 2014 (11 years ago) |
Document Number: | L12000131324 |
FEI/EIN Number | 46-1327129 |
Address: | 350 S. LAKE DESTINY DRIVE, ORLANDO, FL, 32810 |
Mail Address: | 350 S. LAKE DESTINY DRIVE, ORLANDO, FL, 32810 |
ZIP code: | 32810 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR LORI | Agent | 350 S. LAKE DESTINY DRIVE, ORLANDO, FL, 32810 |
Name | Role | Address |
---|---|---|
FIELDS JOHN R | Manager | 2100 FRONTAGE ROAD, GLENCOE, IL, 60022 |
Name | Role | Address |
---|---|---|
Fields John R | President | 350 S. LAKE DESTINY DRIVE, ORLANDO, FL, 32810 |
Name | Role | Address |
---|---|---|
Fields Daniel M | Vice President | 350 S. LAKE DESTINY DRIVE, ORLANDO, FL, 32810 |
Zehren Brian R | Vice President | 10259 Atlantic Blvd., Jacksonville, FL, 32225 |
Name | Role | Address |
---|---|---|
TAYLOR LORI | Treasurer | 350 S. LAKE DESTINY DRIVE, ORLANDO, FL, 32810 |
Name | Role | Address |
---|---|---|
Pelinski Shermin L | Secretary | 2100 Frontage Road, Glencoe, IL, 60022 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000107426 | FIELDS CADILLAC | EXPIRED | 2012-11-06 | 2017-12-31 | No data | 350 S. LAKE DESTINY, ORLANDO, FL, 32810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2014-06-20 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-07 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-05-11 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-02-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State