Search icon

JBP GOLF SHOP LLC - Florida Company Profile

Company Details

Entity Name: JBP GOLF SHOP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JBP GOLF SHOP 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: 25 Sep 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L03000036438
FEI/EIN Number 562399723

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

Address: 4478 FOUNTAINS DRIVE, LAKE WORTH, FL, 33467, US
Mail Address: 4478 FOUNTAINS DRIVE, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
ROUX JOSEPH C Managing Member 186 BELLA VISTA WAY, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2006-05-19 UNITED STATES CORPORATION AGENTS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000184105 LAPSED 15-CC-4508 PALM BEACH COUNTY COURT 2016-03-11 2021-03-18 $12,954.34 TAYLOR MADE GOLF COMPANY, INC. DBA TAYLORMADE-ADIDAS GO, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2012-09-27
REINSTATEMENT 2011-02-18
ANNUAL REPORT 2009-09-01
ANNUAL REPORT 2008-08-21
ANNUAL REPORT 2007-07-11
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-07-02
Florida Limited Liability 2003-09-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State