Search icon

JRC CAPITAL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: JRC CAPITAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JRC CAPITAL GROUP, 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: 11 Aug 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 05 Jun 2017 (8 years ago)
Document Number: L15000137273
FEI/EIN Number 47-4769104

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

Address: 204 37TH AVE N, #364, SAINT PETERSBURG, FL, 33704, US
Mail Address: 204 37TH AVE N, #364, SAINT PETERSBURG, FL, 33704, US
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENTLEY COY Manager 204 37TH AVE N #364, SAINT PETERSBURG, FL, 33704
BONETTI JOSEPH Manager 204 37TH AVE N #364, SAINT PETERSBURG, FL, 33704
ASHMEAD RICHARD Manager 204 37TH AVE N #364, SAINT PETERSBURG, FL, 33704
BENTLEY COY V Agent 204 37TH AVE N, SAINT PETERSBURG, FL, 33704

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000065529 THE HERITAGE CLUB BARBERSHOP & SALON ACTIVE 2017-06-14 2027-12-31 - 222 37TH AVE N, SUITE 364, SAINT PETERSBURG, FL, 33704

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2017-06-05 JRC CAPITAL GROUP, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-06
LC Name Change 2017-06-05
ANNUAL REPORT 2017-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State