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