Search icon

JBRADY VENTURES, LLC - Florida Company Profile

Company Details

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

JBRADY VENTURES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Dec 2003 (21 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 24 Oct 2023 (a year ago)
Document Number: L03000052300
FEI/EIN Number 200522985

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

Address: 2041 SE OCEAN BLVD, STUART, FL, 34996-3303, US
Mail Address: 2041 SE OCEAN BLVD, STUART, FL, 34996-3303, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADY DONALD L Managing Member 400 N CYPRESS DRIVE, SUITE 24, TEQUESTA, FL, 33469
Johnson Robert C Managing Member 2041 SE Ocean Boulevard, Stuart, FL, 34996
Tassell David CEsq. Agent 941 North Highway A1A, Jupiter, FL, 33477

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05089900363 R.V. JOHNSON INSURANCE ACTIVE 2005-03-30 2025-12-31 - 2041 S.E. OCEAN BLVD, STUART, FL, 34996

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-15 2041 SE OCEAN BLVD, STUART, FL 34996-3303 -
CHANGE OF MAILING ADDRESS 2024-10-15 2041 SE OCEAN BLVD, STUART, FL 34996-3303 -
REGISTERED AGENT NAME CHANGED 2024-07-02 Tassell, David C, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2024-07-02 941 North Highway A1A, Jupiter, FL 33477 -
LC NAME CHANGE 2023-10-24 JBRADY VENTURES, LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-23
AMENDED ANNUAL REPORT 2024-07-02
ANNUAL REPORT 2024-04-23
LC Name Change 2023-10-24
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State