Search icon

J.B.T. PROPERTIES, LLC. - Florida Company Profile

Company Details

Entity Name: J.B.T. PROPERTIES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J.B.T. PROPERTIES, 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: 15 Jun 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2021 (4 years ago)
Document Number: L04000045303
FEI/EIN Number 201256056

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

Address: 1946 WESPOINTE CIRCLE, ORLANDO, FL, 32835, US
Mail Address: 1946 WESPOINTE CIRCLE, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAVAREZ JUAN B Manager 1946 WESPOINTE CIRCLE, ORLANDO, FL, 32835
TAVAREZ JUAN B Agent 1946 WESPOINTE CIRCLE, ORLANDO, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000123707 JBT TRANSPORTATION EXPIRED 2011-12-19 2016-12-31 - 1946 WESTPOINTE CIR., ORLANDO, FL, 32835
G11000119707 JBT LIMO SERVICE EXPIRED 2011-12-09 2016-12-31 - 1946 WESTPOINTE CIR., ORLANDO, FL, 32835
G10000060246 INTERNATIONAL RESTAURANT EXPIRED 2010-06-28 2015-12-31 - 1315 N. JOHN YOUNG PARKWAY, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2018-10-05 - -
REGISTERED AGENT NAME CHANGED 2017-12-26 TAVAREZ, JUAN B -
REINSTATEMENT 2017-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-14 1946 WESPOINTE CIRCLE, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2012-04-14 1946 WESPOINTE CIRCLE, ORLANDO, FL 32835 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-06
REINSTATEMENT 2021-10-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-01-10
LC Amendment 2018-10-05
ANNUAL REPORT 2018-03-25
REINSTATEMENT 2017-12-26
ANNUAL REPORT 2016-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State