Search icon

JJCB, LLC - Florida Company Profile

Company Details

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

JJCB, 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: 23 Apr 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2023 (2 years ago)
Document Number: L04000031141
FEI/EIN Number 364553238

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

Address: 570 OCEAN DRIVE, UNIT 701, JUNO BEACH, FL, 33408
Mail Address: 5400 sunnycrest drive, West bloomfield, MI, 48323, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Yanover Jennifer Managing Member 5400 sunnycrest drive, West bloomfield, MI, 48323
ARMSTRONG COLIN Agent 570 OCEAN DRIVE, JUNO BEACH, FL, 33408

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-16 570 OCEAN DRIVE, UNIT 701, JUNO BEACH, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 570 OCEAN DRIVE, SUITE 701, JUNO BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2025-01-16 ARMSTRONG, COLIN -
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 570 OCEAN DRIVE, UNIT 701, JUNO BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2024-03-06 570 OCEAN DRIVE, UNIT 701, JUNO BEACH, FL 33408 -
REINSTATEMENT 2023-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-05-27 ARMSTRONG, COLIN -
REGISTERED AGENT ADDRESS CHANGED 2005-07-13 570 OCEAN DRIVE, SUITE 701, JUNO BEACH, FL 33408 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-03-06
REINSTATEMENT 2023-01-09
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State