Search icon

JRFC2 LLC

Company Details

Entity Name: JRFC2 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Nov 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Dec 2013 (11 years ago)
Document Number: L12000149481
FEI/EIN Number 37-1708512
Address: 375 Outlet Mall Blvd, St. Augustine, FL, 32084, US
Mail Address: 350 S. LAKE DESTINY DRIVE, ORLANDO, FL, 32810
ZIP code: 32084
County: St. Johns
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 350 S. LAKE DESTINY DRIVE, ORLANDO, FL, 32810

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

Secretary

Name Role Address
Pelinski Shermin L Secretary 2100 FRONTAGE ROAD, GLENCOE, IL, 60022

Treasurer

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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000042130 FIELDS CADILLAC ST. AUGUSTINE ACTIVE 2013-05-01 2028-12-31 No data 350 S. LAKE DESTINY DRIVE, ORLANDO, FL, 32810
G13000040764 FIELDS CADILLAC ACTIVE 2013-04-29 2028-12-31 No data 350 S. LAKE DESTINY DRIVE, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-19 375 Outlet Mall Blvd, St. Augustine, FL 32084 No data
LC AMENDMENT 2013-12-20 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-07 350 S. LAKE DESTINY DRIVE, ORLANDO, FL 32810 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: 01 Feb 2025

Sources: Florida Department of State