Search icon

JCR CONSTRUCTION & SERVICES "LLC" - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JCR CONSTRUCTION & SERVICES "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JCR CONSTRUCTION & SERVICES "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: 10 Feb 2014 (11 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 01 Dec 2017 (8 years ago)
Document Number: L14000022650
FEI/EIN Number 46-4843003

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

Address: 3804 BLOCK PRINE RD, LAKELAND, FL, 33810, US
Mail Address: 3804 BLOCK PRINE RD, LAKELAND, FL, 33810, US
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAYAN JAROLD Manager 3804 BLOCK PRINE RD, LAKELAND, FL, 33810
Payan citlalli Vice President 3804 BLOCK PRINE RD, LAKELAND, FL, 33810
MEDINA LAW GROUP, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 3804 BLOCK PRINE RD, LAKELAND, FL 33810 -
CHANGE OF MAILING ADDRESS 2023-04-24 3804 BLOCK PRINE RD, LAKELAND, FL 33810 -
REGISTERED AGENT NAME CHANGED 2021-03-24 MEDINA LAW GROUP, P.A. -
LC AMENDED AND RESTATED ARTICLES 2017-12-01 - -
REGISTERED AGENT ADDRESS CHANGED 2017-12-01 402 S KENTUCKY AVENUE, SUITE 660, LAKELAND, FL 33801 -
LC STMNT CORR 2014-02-28 - -

Court Cases

Title Case Number Docket Date Status
RAY ANTHONY INTERNATIONAL, LLC VS OLIT GERARDO ROMERO, DOV ISRAEL, et al. 4D2012-2087 2012-06-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-9296 CACE

Parties

Name RAY ANTHONY INTERNATIONAL, LLC
Role Appellant
Status Active
Representations DAVID P. HERMAN, MICHAEL G. SHANNON
Name JCR CONSTRUCTION & SERVICES "LLC"
Role Appellee
Status Active
Name AMERICAN TRUSS COMPANY, L.L.C.
Role Appellee
Status Active
Name DOV ISRAEL
Role Appellee
Status Active
Name ALU ISRAEL
Role Appellee
Status Active
Name PRESTIGE HOME DEVELOPMENT
Role Appellee
Status Active
Name SAZ CONSTRUCTION GROUP
Role Appellee
Status Active
Name PL CONSTRUCTION LLC
Role Appellee
Status Active
Name OLIT GERARDO ROMERO
Role Appellee
Status Active
Representations ANDREA L. KESSLER, Jamie J. Finizio-Bascombe, Brett Alan Panter
Name CAROL PHILLIPS (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-09-19
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-08-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-08-13
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2012-08-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of RAY ANTHONY INTERNATIONAL
Docket Date 2012-07-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT.COPY; FILED 7/9/12
On Behalf Of RAY ANTHONY INTERNATIONAL
Docket Date 2012-07-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Michael G. Shannon
Docket Date 2012-06-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-06-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RAY ANTHONY INTERNATIONAL

Documents

Name Date
ANNUAL REPORT 2025-02-16
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-03
AMENDED ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-08
AMENDED ANNUAL REPORT 2018-06-29
ANNUAL REPORT 2018-01-13

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
34173.00
Total Face Value Of Loan:
34173.00
Date:
2020-04-16
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:
37500.00
Total Face Value Of Loan:
37500.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37500
Current Approval Amount:
37500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37686.46
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34173
Current Approval Amount:
34173
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34345.76

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State