Entity Name: | JLR2, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
JLR2, 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. |
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: | 18 May 2015 (10 years ago) |
Date of dissolution: | 07 May 2024 (10 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 May 2024 (10 months ago) |
Document Number: | L15000087088 |
FEI/EIN Number |
47-4021212
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8261 CANOPY TERRACE, PARKLAND, FL 33076 |
Mail Address: | 8261 Canopy Terrace, Parkland, FL 33076 |
ZIP code: | 33076 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUBIRALTA GOMEZ, JOSE L | Agent | 8261 CANOPY TERRACE, PARKLAND, FL 33076 |
RUBIRALTA GOMEZ, JOSE L | Authorized Member | 8261 CANOPY TERRACE, PARKLAND, FL 33076 |
LOPEZ RODRIGUEZ, JULIETA | Authorized Member | 8261 CANOPY TERRACE, PARKLAND, FL 33076 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000053537 | FUN 2 GIVE BACK | EXPIRED | 2015-06-02 | 2020-12-31 | - | 4765 PRESERVE ST, COCONUT CREK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-05-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-18 | 8261 CANOPY TERRACE, PARKLAND, FL 33076 | - |
REINSTATEMENT | 2022-02-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-18 | 8261 CANOPY TERRACE, PARKLAND, FL 33076 | - |
CHANGE OF MAILING ADDRESS | 2022-02-18 | 8261 CANOPY TERRACE, PARKLAND, FL 33076 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-18 | RUBIRALTA GOMEZ, JOSE L | - |
REINSTATEMENT | 2016-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-05-07 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-04-05 |
REINSTATEMENT | 2022-02-18 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-02-12 |
REINSTATEMENT | 2016-10-18 |
Florida Limited Liability | 2015-05-18 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State