Search icon

J R TEXTURE LLC - Florida Company Profile

Company Details

Entity Name: J R TEXTURE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J R TEXTURE 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: 21 Dec 2016 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 Apr 2018 (7 years ago)
Document Number: L16000230163
FEI/EIN Number 901684439

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

Address: 15885 82ND STREET NORTH, LOXAHATCHEE, FL, 33470, US
Mail Address: 15885 82ND STREET NORTH, LOXAHATCHEE, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES JIMY E Manager 15885 82ND STREET NORTH, LOXAHATCHEE, FL, 33470
REYES JIMY Agent 15885 82ND STREET NORTH, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 15885 82ND STREET NORTH, LOXAHATCHEE, FL 33470 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 15885 82ND STREET NORTH, LOXAHATCHEE, FL 33470 -
CHANGE OF MAILING ADDRESS 2022-04-07 15885 82ND STREET NORTH, LOXAHATCHEE, FL 33470 -
LC NAME CHANGE 2018-04-02 J R TEXTURE LLC -
REINSTATEMENT 2017-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-28 REYES, JIMY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2017-03-23 - -
LC STMNT OF AUTHORITY 2017-02-23 - -
CONVERSION 2016-12-21 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P16000085691. CONVERSION NUMBER 100000166881

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-04
LC Name Change 2018-04-02
ANNUAL REPORT 2018-02-28
REINSTATEMENT 2017-09-28
LC Amendment 2017-03-23

Date of last update: 01 May 2025

Sources: Florida Department of State