Search icon

JRFC LLC

Company Details

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

Agent

Name Role Address
TAYLOR LORI Agent 350 S. LAKE DESTINY DRIVE, ORLANDO, FL, 32810

Manager

Name Role Address
FIELDS JOHN R Manager 2100 FRONTAGE ROAD, GLENCOE, IL, 60022

President

Name Role Address
Fields John R President 350 S. LAKE DESTINY DRIVE, ORLANDO, FL, 32810

Vice President

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

Treasurer

Name Role Address
TAYLOR LORI Treasurer 350 S. LAKE DESTINY DRIVE, ORLANDO, FL, 32810

Secretary

Name Role Address
Pelinski Shermin L Secretary 2100 Frontage Road, Glencoe, IL, 60022

Fictitious Names

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

Events

Event Type Filed Date Value Description
LC AMENDMENT 2014-06-20 No data No data

Documents

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