Search icon

JRL VENTURES LLC

Company Details

Entity Name: JRL VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 11 Dec 2015 (9 years ago)
Date of dissolution: 26 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2018 (6 years ago)
Document Number: L15000206559
FEI/EIN Number 81-1025017
Address: 2443 SW Pine Island Road, Cape Coral, FL 33991
Mail Address: 2443 SW Pine Island Road, Cape Coral, FL 33991
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, TALLAHASSEE, FL 33324

Executive Chairman

Name Role Address
Pearson, James Executive Chairman 2443 SW Pine Island Road, Cape Coral, FL 33991

Chief Executive Officer

Name Role Address
Long, Robert J Chief Executive Officer 2443 SW Pine Island Road, Cape Coral, FL 33991

President

Name Role Address
Chambers, Matthew President 2443 SW Pine Island Road, Cape Coral, FL 33991

Authorized Representative

Name Role Address
Lurus, Steven Authorized Representative 2443 SW Pine Island Road, Cape Coral, FL 33991

Chief Financial Officer

Name Role Address
Spencer, Donald Chief Financial Officer 2443 SW Pine Island Road, Cape Coral, FL 33991

Authorized Member

Name Role Address
LEISURE PRODUCT ENTERPRISES LLC Authorized Member 55 PEARSON WAY, SUITE G, LAVONIA, GA 30553

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000075884 MARINE CONCEPTS EXPIRED 2016-07-29 2021-12-31 No data 2443 S.W. PINE ISLAND ROAD, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-05 1200 SOUTH PINE ISLAND ROAD, TALLAHASSEE, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-05 2443 SW Pine Island Road, Cape Coral, FL 33991 No data
CHANGE OF MAILING ADDRESS 2018-02-05 2443 SW Pine Island Road, Cape Coral, FL 33991 No data
REGISTERED AGENT NAME CHANGED 2018-02-05 CT CORPORATION SYSTEM No data
LC STMNT OF RA/RO CHG 2018-02-05 No data No data
REINSTATEMENT 2018-01-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
LC NAME CHANGE 2016-01-07 JRL VENTURES LLC No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-26
CORLCRACHG 2018-02-05
REINSTATEMENT 2018-01-11
ANNUAL REPORT 2016-02-02
LC Name Change 2016-01-07
Florida Limited Liability 2015-12-11

Date of last update: 20 Jan 2025

Sources: Florida Department of State