Search icon

JBA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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