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. |
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 |
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 |
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 | - |
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