Search icon

JRFCJ LLC - Florida Company Profile

Company Details

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

JRFCJ 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: 08 Apr 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Jun 2014 (11 years ago)
Document Number: L13000051539
FEI/EIN Number 46-2662087

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

Mail Address: 350 S. LAKE DESTINY DRIVE, ORLANDO, FL, 32810
Address: 7999 BLANDING BLVD, JACKSONVILLE, FL, 32244, US
ZIP code: 32244
County: Duval
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 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
G13000042135 FIELDS CADILLAC JACKSONVILLE ACTIVE 2013-05-01 2028-12-31 - 350 S. LAKE DESTINY DRIVE, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-07 7999 BLANDING BLVD, JACKSONVILLE, FL 32244 -
LC AMENDMENT 2014-06-20 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-07
ANNUAL REPORT 2024-02-06
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 2017-02-07
ANNUAL REPORT 2016-02-19

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
679300.00
Total Face Value Of Loan:
679300.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
679300
Current Approval Amount:
679300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
687130.82

Date of last update: 03 May 2025

Sources: Florida Department of State