Search icon

JIMBOB STEINHATCHEE, LLC - Florida Company Profile

Company Details

Entity Name: JIMBOB STEINHATCHEE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JIMBOB STEINHATCHEE, 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: 26 Sep 2000 (25 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L00000011933
FEI/EIN Number 593676421

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

Address: 3940 N.W. 16TH BLVD., BLDG. B, GAINESVILLE, FL, 32605
Mail Address: 3940 NW 16th Blvd., Bldg B, GAINESVILLE, FL, 32605, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALTER JAMES D Managing Member 5719 N.W. 97TH STREET, GAINESVILLE, FL, 32653
SALTER LEE ANN Managing Member 5719 N.W. 97TH STREET, GAINESVILLE, FL, 32653
LITTLE ROBERT A Managing Member 2515 SE 19TH CIR, OCALA, FL, 34471
SALTER JAMES D Agent 3940 N.W. 16TH BLVD., BLDG. B, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-03-07 3940 N.W. 16TH BLVD., BLDG. B, GAINESVILLE, FL 32605 -
LC AMENDMENT AND NAME CHANGE 2013-08-21 JIMBOB STEINHATCHEE, LLC -
REINSTATEMENT 2003-03-10 - -
CHANGE OF PRINCIPAL ADDRESS 2003-03-10 3940 N.W. 16TH BLVD., BLDG. B, GAINESVILLE, FL 32605 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-10 3940 N.W. 16TH BLVD., BLDG. B, GAINESVILLE, FL 32605 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-01-10
LC Amendment and Name Change 2013-08-21
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-02-07
ANNUAL REPORT 2010-03-12
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State