Search icon

JLR2, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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