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. |
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 |
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 |
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 | - | - |
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