Search icon

J.L.R.G. JOINT VENTURE LLC - Florida Company Profile

Company Details

Entity Name: J.L.R.G. JOINT VENTURE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J.L.R.G. JOINT VENTURE 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: 22 Oct 1998 (27 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L98000002391
FEI/EIN Number 593532184

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

Address: 17951 LAKE CARLTON DR., LUTZ, FL, 33549
Mail Address: 11305 CAYMAN KEY AVE, TAMPA, FL, 33624
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIPSCOMB JOSHUA C Agent 17951 LAKE CARLTON DR., LUTZ, FL, 33549
LIPSCOMB JOSHUA C Managing Member 11305 CAYMAN KEY AVE, TAMPA, FL, 33624
GREEN ROBERT Managing Member 11305 CAYMAN KEY AVE, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2006-07-19 17951 LAKE CARLTON DR., LUTZ, FL 33549 -
NAME CHANGE AMENDMENT 1998-12-23 J.L.R.G. JOINT VENTURE LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000863947 ACTIVE 1000000309187 HILLSBOROU 2012-10-19 2032-11-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2006-07-19
ANNUAL REPORT 2005-04-05
ANNUAL REPORT 2004-05-13
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-07-11
ANNUAL REPORT 2001-05-29
ANNUAL REPORT 2000-05-02
Name Change 1998-12-23
Florida Limited Liabilites 1998-10-22

Date of last update: 01 May 2025

Sources: Florida Department of State