Search icon

JBKELLY, LLC - Florida Company Profile

Company Details

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

JBKELLY, 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: 11 Jan 2005 (20 years ago)
Date of dissolution: 20 Aug 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 20 Aug 2018 (7 years ago)
Document Number: L05000003497
FEI/EIN Number 202537452

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

Address: 250 95th Street, Surfside, FL, 33154, US
Mail Address: c/o Briana Brumer, 250 95th Street, Surfside, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUMER BRIANA Manager 250 95th Street, Surfside, FL, 33154
Brumer Briana Agent 250 95th Street, Surfside, FL, 33154

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000013493 LIPSMART EXPIRED 2015-02-06 2020-12-31 - 2875 NE191ST SUITE 506, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CONVERSION 2018-08-20 - CONVERSION MEMBER. RESULTING CORPORATION WAS P18000071306. CONVERSION NUMBER 700000184767
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 250 95th Street, #546734, Surfside, FL 33154 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 250 95th Street, #546734, Surfside, FL 33154 -
CHANGE OF MAILING ADDRESS 2018-04-24 250 95th Street, #546734, Surfside, FL 33154 -
REGISTERED AGENT NAME CHANGED 2018-04-24 Brumer, Briana -
REINSTATEMENT 2014-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-14
REINSTATEMENT 2014-10-08
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-27
REINSTATEMENT 2011-03-16
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State