Entity Name: | JJRA GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 15 May 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L13000071024 |
FEI/EIN Number | 46-2956778 |
Address: | 286 Indian Trace, Weston, FL, 33326, US |
Mail Address: | 286 Indian Trace, Weston, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
RICE ELIZABETH | Managing Member | 286 Indian Trace, Weston, FL, 33326 |
GRECK RHONDA | Managing Member | 286 Indian Trace, Weston, FL, 33326 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000099441 | PLANET BEACH WESTON | EXPIRED | 2014-09-30 | 2019-12-31 | No data | 286 INDIAN TRACE, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 286 Indian Trace, Weston, FL 33326 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-06 | 286 Indian Trace, Weston, FL 33326 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000871232 | LAPSED | CACE15007158 | BROWARD COUNTY | 2015-08-27 | 2020-08-28 | $408,545.19 | CLOVER WESTON LLC, 801 N. BRAND BLVD, 800, GLENDALE, CA 91203 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-06 |
Florida Limited Liability | 2013-05-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State