Search icon

WRB&JB, LTD. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
BORNMILLER Phyllis J Agent 2309 Swagrass Village Dr., PONTE VEDRA BEACH, FL, 32082

Events

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 - -

Debts

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

Documents

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