Search icon

JCR REAL ESTATE & SERVICES LLC - Florida Company Profile

Company Details

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

JCR REAL ESTATE & 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: 25 Nov 2015 (9 years ago)
Date of dissolution: 16 Feb 2025 (a month ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Feb 2025 (a month ago)
Document Number: L15000198779
FEI/EIN Number 81-0715146

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 President 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
VOLUNTARY DISSOLUTION 2025-02-16 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 3804 BLOCK PRINE RD, LAKELAND, FL 33810 -
CHANGE OF MAILING ADDRESS 2023-04-30 3804 BLOCK PRINE RD, LAKELAND, FL 33810 -
LC AMENDMENT 2019-07-19 - -
REGISTERED AGENT NAME CHANGED 2019-07-19 MEDINA LAW GROUP, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2019-07-19 402 SOUTH KENTUCKY AVE, SUITE 660, LAKELAND, FL 33801 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-16
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-03
AMENDED ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-06-07
LC Amendment 2019-07-19
AMENDED ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2019-03-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State