Search icon

JRLPTY02 LLC - Florida Company Profile

Company Details

Entity Name: JRLPTY02 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JRLPTY02 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jan 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000017176
FEI/EIN Number APPLIED FOR

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

Address: 5481 WILES ROAD, SUITE 502, COCONUT CREEK, FL, 33073, US
Mail Address: 5481 WILES ROAD, SUITE 502, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RONEN JODI Authorized Member 5481 WILES ROAD, SUITE 502, COCONUT CREEK, FL, 33073
LAWRENSON JAMES Managing Member 5481 WILES ROAD SUITE 502, COCONUT CREEK, FL, 33073
JG CONSULTING SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2023-03-13 - -
CHANGE OF MAILING ADDRESS 2023-02-03 5481 WILES ROAD, SUITE 502, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 2023-02-03 JG CONSULTING SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 5481 WILES ROAD, SUITE 502, COCONUT CREEK, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-03 5481 WILES ROAD, SUITE 502, COCONUT CREEK, FL 33073 -
LC AMENDMENT 2023-02-03 - -

Documents

Name Date
LC Amendment 2023-03-13
LC Amendment 2023-02-03
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-01
Florida Limited Liability 2015-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State