Search icon

SJR CAPITAL I, LLC - Florida Company Profile

Company Details

Entity Name: SJR CAPITAL I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SJR CAPITAL I, 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: 30 Mar 2016 (9 years ago)
Date of dissolution: 02 Jan 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2019 (6 years ago)
Document Number: L16000062569
FEI/EIN Number 81-2011210

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

Address: 261 Champions Court, Destin, FL, 32541, US
Mail Address: 261 Champions Court, Destin, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Adams Ron Manager P.O. Box 5407, Destin, FL, 32540
Falduto Frank Manager P.O. Box 5407, Destin, FL, 32540
Barker Farrar J Agent 60 Clayton Lane, Santa Rosa Beach, FL, 32459

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000047064 CHANNEL LETTER MAN EXPIRED 2018-04-12 2023-12-31 - 261 CHAMPIONS CT., DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-27 261 Champions Court, Destin, FL 32541 -
CHANGE OF MAILING ADDRESS 2018-03-27 261 Champions Court, Destin, FL 32541 -
REGISTERED AGENT NAME CHANGED 2018-03-27 Barker, Farrar J. -
REGISTERED AGENT ADDRESS CHANGED 2018-03-27 60 Clayton Lane, Suite B, Santa Rosa Beach, FL 32459 -

Documents

Name Date
LC Voluntary Dissolution 2019-01-02
AMENDED ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-09
Florida Limited Liability 2016-03-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State