Search icon

JRFC LLC - Florida Company Profile

Company Details

Entity Name: JRFC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JRFC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Oct 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Jun 2014 (11 years ago)
Document Number: L12000131324
FEI/EIN Number 46-1327129

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

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

Key Officers & Management

Name Role Address
Zehren Brian R Vice President 10259 Atlantic Blvd., Jacksonville, FL, 32225
FIELDS JOHN R Manager 2100 FRONTAGE ROAD, GLENCOE, IL, 60022
Fields John R President 350 S. LAKE DESTINY DRIVE, ORLANDO, FL, 32810
Fields Daniel M Vice President 350 S. LAKE DESTINY DRIVE, ORLANDO, FL, 32810
TAYLOR LORI Treasurer 350 S. LAKE DESTINY DRIVE, ORLANDO, FL, 32810
Pelinski Shermin L Secretary 2100 Frontage Road, Glencoe, IL, 60022
TAYLOR LORI Agent 350 S. LAKE DESTINY DRIVE, ORLANDO, FL, 32810

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 - 350 S. LAKE DESTINY, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
LC AMENDMENT 2014-06-20 - -

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 Jun 2025

Sources: Florida Department of State