Entity Name: | JBM OF NOKOMIS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JBM OF NOKOMIS, 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: |
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: | 24 Nov 2004 (20 years ago) |
Document Number: | L04000085549 |
FEI/EIN Number |
201935141
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5020 Clark Rd., #423, SARASOTA, FL, 34233, US |
Mail Address: | 5020 Clark Rd., #423, SARASOTA, FL, 34233, US |
ZIP code: | 34233 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PELLETZ MARC S | Manager | 5020 Clark Rd., SARASOTA, FL, 34233 |
Pelletz MARC | Agent | 5020 Clark Rd., SARASOTA, FL, 34233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-17 | Pelletz, MARC | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-17 | 5020 Clark Rd., #423, SARASOTA, FL 34233 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-06 | 5020 Clark Rd., #423, SARASOTA, FL 34233 | - |
CHANGE OF MAILING ADDRESS | 2018-03-06 | 5020 Clark Rd., #423, SARASOTA, FL 34233 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000398639 | TERMINATED | 1000000274269 | SARASOTA | 2012-04-24 | 2032-05-09 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-03-15 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-10 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State