Search icon

JBS, LLC - Florida Company Profile

Company Details

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

JBS, 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: 17 Apr 2003 (22 years ago)
Date of dissolution: 04 Dec 2023 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 04 Dec 2023 (a year ago)
Document Number: L03000013925
FEI/EIN Number 510461076

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

Address: 5007 S.W. 91 AVE, COOPER CITY, FL, 33328
Mail Address: 5007 S.W. 91 AVE, COOPER CITY, FL, 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHULTZ JAY Manager 3704 CRANMORE COVE ROAD, DAYTON, TN, 37321
MAY BEVERLY Managing Member 919 NORTH RD., BELMONT, CA, 94002
CHARBONEAU SUSAN Managing Member 10866 River Oaks Dr. NW,, Concord, NC, 28027
SHULTZ JAY M Agent 5007 SW 91ST. AVE, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-12-04 - -
REINSTATEMENT 2021-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-18 SHULTZ, JAY M -
REINSTATEMENT 2019-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2009-01-14 5007 S.W. 91 AVE, COOPER CITY, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-15 5007 S.W. 91 AVE, COOPER CITY, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2006-10-18 5007 SW 91ST. AVE, COOPER CITY, FL 33328 -
REINSTATEMENT 2006-10-18 - -

Documents

Name Date
LC Voluntary Dissolution 2023-12-04
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-22
REINSTATEMENT 2021-04-21
REINSTATEMENT 2019-04-18
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-01-25
ANNUAL REPORT 2013-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State