Search icon

JBH LIMITED COMPANY, LTD. - Florida Company Profile

Company Details

Entity Name: JBH LIMITED COMPANY, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 28 Mar 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Aug 2002 (23 years ago)
Document Number: A95000000495
FEI/EIN Number 650588523

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

Address: 4280 PROFESSIONAL CENTER DRIVE, SUITE 100, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 4280 PROFESSIONAL CENTER DRIVE, SUITE 100, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300EJL8N9JHLW5B47 A95000000495 US-FL GENERAL ACTIVE 1995-03-28

Addresses

Legal C/O Ambrosino, Traci L., 4280 Professional Center Drive, Suite 100, Palm Beach Gardens, US-FL, US, 33410
Headquarters 4280 Professional Center Drive, Suite 100, Palm Beach Gardens, US-FL, US, 33410

Registration details

Registration Date 2015-07-02
Last Update 2024-08-18
Status LAPSED
Next Renewal 2024-08-18
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A95000000495

Key Officers & Management

Name Role Address
Ambrosino Traci L Agent 4280 PROFESSIONAL CENTER DRIVE, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 4280 PROFESSIONAL CENTER DRIVE, SUITE 100, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 2022-01-20 Ambrosino, Traci L. -
CHANGE OF PRINCIPAL ADDRESS 2012-03-02 4280 PROFESSIONAL CENTER DRIVE, SUITE 100, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2012-03-02 4280 PROFESSIONAL CENTER DRIVE, SUITE 100, PALM BEACH GARDENS, FL 33410 -
NAME CHANGE AMENDMENT 2002-08-05 JBH LIMITED COMPANY, LTD. -
AMENDMENT 2000-10-13 - -
AMENDED AND RESTATED CERTIFICATE 1996-01-30 - -

Court Cases

Title Case Number Docket Date Status
JBH LIMITED COMPANY, LTD VS PLAYERS OF PALM BEACH, INC., et al 4D2019-2824 2019-09-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CA019198XXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA010500XXXMB

Parties

Name JBH LIMITED COMPANY, LTD.
Role Appellant
Status Active
Representations Robert W. Wilkins
Name MOHAMMAD TINA
Role Appellee
Status Active
Name PLAYERS OF PALM BEACH, INC.
Role Appellee
Status Active
Representations ADAM G. WASCH
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-09-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JBH LIMITED COMPANY, LTD
Docket Date 2020-01-13
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Order Denying Motion to Stay Issue Mandate ~ ****VACATED*** ORDERED that the appellant's December 24, 2019 motion to stay issuance of the mandate is denied.
Docket Date 2019-10-31
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 30, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-10-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-10-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JBH LIMITED COMPANY, LTD
Docket Date 2019-10-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 1799 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-09-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JBH LIMITED COMPANY, LTD
Docket Date 2019-09-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-09-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
URBAN NAMEBRAND, INC., et al. VS JBH LIMITED COMPANY, LTD 4D2016-2073 2016-06-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA019198XXXXMBAA

Parties

Name MOHAMMAD TINA
Role Appellant
Status Active
Name PLAYERS OF PALM BEACH, INC.
Role Appellant
Status Active
Name URBAN NAMEBRAND, INC.
Role Appellant
Status Active
Representations ADAM G. WASCH
Name JBH LIMITED COMPANY, LTD.
Role Appellee
Status Active
Representations Robert W. Wilkins
Name Hon. Richard Oftedal
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-09-30
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of URBAN NAMEBRAND, INC.
Docket Date 2016-09-30
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of URBAN NAMEBRAND, INC.
Docket Date 2016-09-28
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellants' September 12, 2016 motion for leave to file amended initial brief is granted, an appellants shall file an amended initial brief and appendix within two (2) days from the date of this order. Further ORDERED that appellee may move for leave to file a sur-reply within five (5) days after the amended initial brief and appendix are filed, explaining why a sur-reply brief is necessary.
Docket Date 2016-09-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of URBAN NAMEBRAND, INC.
Docket Date 2016-09-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's September 19, 2016 motion for extension of time is granted, and appellant shall serve the reply brief on or before September 26, 2016. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of URBAN NAMEBRAND, INC.
Docket Date 2016-09-19
Type Response
Subtype Response
Description Response ~ TO MOTION FOR LEAVE TO FILE APPENDIX AND TO AMEND INITIAL BRIEF TO INCLUDE CITATIONS TO APPENDIX.
On Behalf Of JBH LIMITED COMPANY, LTD
Docket Date 2016-09-15
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, on or before September 29, 2016, to appellant's September 12, 2016 motion for leave to file appendix and to amend initial brief.
Docket Date 2016-09-12
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of URBAN NAMEBRAND, INC.
Docket Date 2016-08-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JBH LIMITED COMPANY, LTD
Docket Date 2016-08-30
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of JBH LIMITED COMPANY, LTD
Docket Date 2016-08-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ **AMENDED ORDER ISSUED 8/19/16**ORDERED that appellee's August 16, 2016 motion for extension of time is granted, and appellee shall serve the answer brief within seven (7) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JBH LIMITED COMPANY, LTD
Docket Date 2016-07-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of URBAN NAMEBRAND, INC.
Docket Date 2016-07-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' June 30, 2016 agreed motion for extension of time is granted, and appellants shall serve the initial brief on or before July 29, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-06-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of URBAN NAMEBRAND, INC.
Docket Date 2016-06-21
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(3)(C)(i). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2016-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-06-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of URBAN NAMEBRAND, INC.
Docket Date 2016-06-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State