Entity Name: | WRB&JB, 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: | 22 Oct 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2015 (10 years ago) |
Document Number: | A97000002283 |
FEI/EIN Number |
593478636
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2309 Sawgrass Village Dr., Ponte Vedra, FL, 32082, US |
Mail Address: | 2309 Sawgrass Village Dr., PONTE VEDRA BEACH, 32082, UN |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BORNMILLER Phyllis J | Agent | 2309 Swagrass Village Dr., PONTE VEDRA BEACH, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | 2309 Sawgrass Village Dr., Ponte Vedra, FL 32082 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-01 | 2309 Swagrass Village Dr., PONTE VEDRA BEACH, FL 32082 | - |
CHANGE OF MAILING ADDRESS | 2024-02-01 | 2309 Sawgrass Village Dr., Ponte Vedra, FL 32082 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-03 | BORNMILLER, Phyllis J | - |
REINSTATEMENT | 2015-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000143174 | TERMINATED | 1000000918635 | DUVAL | 2022-03-21 | 2042-03-23 | $ 1,869.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-04-14 |
REINSTATEMENT | 2015-10-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State