Search icon

JBE, LLC - Florida Company Profile

Company Details

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

JBE, 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: 07 May 2004 (21 years ago)
Date of dissolution: 22 Mar 2023 (2 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 22 Mar 2023 (2 years ago)
Document Number: L04000035042
FEI/EIN Number 593793688

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

Address: 18 NW 8TH AVE., GAINESVILLE, FL, 32601
Mail Address: 303 Peachtree St., Atlanta, GA, 30308, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHESTNUT CHRISTOPHER M Manager P.O. BOX 142842, GAINESVILLE, FL, 32601
CHESTNUT CHRISTOPHER MMGR Agent 5080 NEWBERRY RD., GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-22 CHESTNUT, CHRISTOPHER M, MGR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-06-24 5080 NEWBERRY RD., SUITE 2A, GAINESVILLE, FL 32607 -
CHANGE OF MAILING ADDRESS 2014-06-12 18 NW 8TH AVE., GAINESVILLE, FL 32601 -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-08-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
REINSTATEMENT 2016-10-22
ANNUAL REPORT 2015-06-24
ANNUAL REPORT 2014-06-12
ANNUAL REPORT 2013-06-10
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-04-30
REINSTATEMENT 2010-09-30
ANNUAL REPORT 2009-06-15
REINSTATEMENT 2008-08-18
ANNUAL REPORT 2006-05-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State