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. |
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 |
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 |
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 | - | - |
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