Search icon

JRFC2 LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JRFC2 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Nov 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Dec 2013 (12 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
City: Saint Augustine
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIELDS JOHN R Manager 350 S. LAKE DESTINY DRIVE, ORLANDO, FL, 32810
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
Pelinski Shermin L Secretary 2100 FRONTAGE ROAD, GLENCOE, IL, 60022
TAYLOR LORI Treasurer 350 S. LAKE DESTINY DRIVE, ORLANDO, FL, 32810
Zehren Brian R Vice President 10259 Atlantic Blvd., Jacksonville, FL, 32225
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
G13000042130 FIELDS CADILLAC ST. AUGUSTINE ACTIVE 2013-05-01 2028-12-31 - 350 S. LAKE DESTINY DRIVE, ORLANDO, FL, 32810
G13000040764 FIELDS CADILLAC ACTIVE 2013-04-29 2028-12-31 - 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 -
LC AMENDMENT 2013-12-20 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-07 350 S. LAKE DESTINY DRIVE, ORLANDO, FL 32810 -

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
421346.00
Total Face Value Of Loan:
421346.00

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$421,346
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$421,346
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$426,021.21
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $421,346

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State