Search icon

JRC HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: JRC HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JRC HOLDINGS 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: 14 Nov 2017 (7 years ago)
Date of dissolution: 07 Aug 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 07 Aug 2023 (2 years ago)
Document Number: L17000235384
FEI/EIN Number 82-3399421

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

Address: 265 Indies Way, NAPLES, FL, 34110, US
Mail Address: 265 Indies Way, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAULK ROBERT Manager 265 Indies Way, NAPLES, FL, 34110
Caulk Robert L Agent 265 Indies Way, NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000109560 HAND AND STONE EXPIRED 2018-10-08 2023-12-31 - 265 INDIES WAY #1401, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-08-07 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-06 265 Indies Way, APT 1401, NAPLES, FL 34110 -
REGISTERED AGENT NAME CHANGED 2019-01-06 Caulk, Robert Lloyd -
CHANGE OF PRINCIPAL ADDRESS 2018-01-21 265 Indies Way, 1401, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2018-01-21 265 Indies Way, 1401, NAPLES, FL 34110 -
LC NAME CHANGE 2017-11-20 JRC HOLDINGS LLC -

Documents

Name Date
LC Voluntary Dissolution 2023-08-07
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-06
ANNUAL REPORT 2018-01-21
LC Name Change 2017-11-20
Florida Limited Liability 2017-11-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State