Search icon

J.A.B. SHOPPING CENTER, L.L.C. - Florida Company Profile

Company Details

Entity Name: J.A.B. SHOPPING CENTER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J.A.B. SHOPPING CENTER, L.L.C. 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: 26 May 2004 (21 years ago)
Document Number: L04000039836
FEI/EIN Number 043793332

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

Address: JAB SHOPPING CENTER LLC, 4200 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952
Mail Address: BAER'S FURNITURE CO., INC., 1589 NW 12TH AVENUE, POMPANO, FL, 33069
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAER IRA J Manager 1589 NW 12TH AVENUE, POMPANO BEACH, FL, 33069
BAER LAURANCE E Manager 1589 NW 12TH AVENUE, POMPANO BEACH, FL, 33069
BAER IRA J Agent BAER'S FURNITURE CO., INC., POMPANO, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04264900027 BAER'S PLAZA ACTIVE 2004-09-20 2025-12-31 - 1589 N.W. 12TH AVENUE, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-09 BAER, IRA J -
CHANGE OF PRINCIPAL ADDRESS 2005-04-13 JAB SHOPPING CENTER LLC, 4200 TAMIAMI TRAIL, PORT CHARLOTTE, FL 33952 -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-06-28
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State