Entity Name: | S & B ENTERPRISES OF JACKSONVILLE, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
S & B ENTERPRISES OF JACKSONVILLE, 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. |
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 Jul 2004 (21 years ago) |
Date of dissolution: | 30 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Jan 2023 (2 years ago) |
Document Number: | L04000056454 |
FEI/EIN Number |
201541542
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14072 Prater Ct, Jacksonville, FL, 32224, US |
Mail Address: | 14072 Prater Ct, Jacksonville, FL, 32224, US |
ZIP code: | 32224 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BETHEA JAMES JEFFREY | Managing Member | 14072 Prater Ct, Jacksonville, FL, 32224 |
BETHEA PATRICIA D | Managing Member | 14072 Prater Ct, Jacksonville, FL, 32224 |
SPRADLEY GARY WAYNE | Managing Member | 812 Ellendale Dr, Winter Park, FL, 32792 |
OLIJAR LORI SUE | Managing Member | 589 Grand Park Drive, JACKSONVILLE, FL, 32259 |
BETHEA PATRICIA D | Agent | 14072 Prater Ct, Jacksonville, FL, 32224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-05 | 14072 Prater Ct, Jacksonville, FL 32224 | - |
CHANGE OF MAILING ADDRESS | 2015-02-05 | 14072 Prater Ct, Jacksonville, FL 32224 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-05 | 14072 Prater Ct, Jacksonville, FL 32224 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-30 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-17 |
ANNUAL REPORT | 2017-01-28 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-02-05 |
ANNUAL REPORT | 2014-01-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State