Search icon

JBM VENTURES, LLC - Florida Company Profile

Company Details

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

JBM 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: 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: 28 Apr 2004 (21 years ago)
Date of dissolution: 18 May 2015 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 18 May 2015 (10 years ago)
Document Number: L04000032568
FEI/EIN Number 201065317

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

Address: 140 ROSEMONT STREET, ALBANY, NY, 12206
Mail Address: 140 ROSEMONT STREET, ALBANY, NY, 12206
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INCORPORATING SERVICES, LTD., INC. Agent -
TOOMEY JAMES Managing Member 200 S MAIN AVE, ALBANY, NY, 12208
CORCIONE ROBERT Managing Member 33 NORBRICK DR, ALBANY, NY, 12205
ALVARO MICHAEL Managing Member PO BOX 4182, ALBANY, NY, 12204

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-05-18 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-05 140 ROSEMONT STREET, ALBANY, NY 12206 -
CHANGE OF MAILING ADDRESS 2011-01-05 140 ROSEMONT STREET, ALBANY, NY 12206 -
REGISTERED AGENT NAME CHANGED 2009-05-08 INCORPORATING SERVICES, LTD. -
REGISTERED AGENT ADDRESS CHANGED 2009-05-08 1540 GLENWAY DR., TALLAHASSEE, FL 32301 -

Documents

Name Date
LC Voluntary Dissolution 2015-05-18
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-02-18
Reg. Agent Change 2009-05-08
ANNUAL REPORT 2009-04-21
Reg. Agent Resignation 2008-10-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State