Entity Name: | JBA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JBA, 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. |
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: | 16 May 2000 (25 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | L00000005620 |
FEI/EIN Number |
651010362
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5802 CAUSEWAY BLVD, TAMPA, FL, 33619, US |
Mail Address: | 5802 Causeway Blvd., Tampa, FL, 33619, US |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AQUINO JOHN B | Manager | 12827 KINGS CROSSING DR, GIBSONTON, FL, 33534 |
AQUINO JOHN B | Agent | 12827 KINGS CROSSING DR, GIBSONTON, FL, 33534 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000033800 | AQUINO MOTORS | EXPIRED | 2013-04-08 | 2018-12-31 | - | 5802 CAUSEWAY BLVD., TAMPA, FL, 33619 |
G09000182234 | FLORIDA DISCOUNT TRANSMISSION & AUTO CARE | EXPIRED | 2009-12-07 | 2014-12-31 | - | 12827 KINGS CROSSING DR, GIBSONTON, FL, 33534 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-25 | 5802 CAUSEWAY BLVD, TAMPA, FL 33619 | - |
CHANGE OF MAILING ADDRESS | 2013-03-25 | 5802 CAUSEWAY BLVD, TAMPA, FL 33619 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-05-01 | 12827 KINGS CROSSING DR, GIBSONTON, FL 33534 | - |
REGISTERED AGENT NAME CHANGED | 2009-05-01 | AQUINO, JOHN B | - |
REINSTATEMENT | 2002-11-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 2001-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000108979 | ACTIVE | 2020-CC-049106 | HILLSBOROUGH CTY COUNTY CIVIL | 2022-01-19 | 2027-03-04 | $17,548.18 | CHEVAL PROPERTY OWNERS ASSOCIATION, INC., 9887 4TH ST. NORTH, STE. 104, ST. PETERSBURG, FL 33702 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-02-21 |
ANNUAL REPORT | 2010-04-28 |
ADDRESS CHANGE | 2010-02-09 |
ANNUAL REPORT | 2009-05-01 |
CORLCMMRES | 2008-07-30 |
ANNUAL REPORT | 2008-04-27 |
ANNUAL REPORT | 2007-03-22 |
ANNUAL REPORT | 2006-04-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State