Search icon

JB'S CUSTOM CERAMIC TILE, LLC - Florida Company Profile

Company Details

Entity Name: JB'S CUSTOM CERAMIC TILE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JB'S CUSTOM CERAMIC TILE, 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: 04 Apr 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Oct 2009 (16 years ago)
Document Number: L05000033553
FEI/EIN Number 202842238

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

Address: 7625 AUNT MARY HARVEY RD, GLEN ST. MARY, FL, 32040, US
Mail Address: P.O. BOX 427, GLEN ST. MARY, FL, 32040
ZIP code: 32040
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OVERSTREET JOSEPH B Manager P.O. BOX 427, GLEN ST. MARY, FL, 32040
OVERSTREET JOSEPH B Agent 7625 AUNT MARY HARVEY ROAD, GLEN ST MARY, FL, 32040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000008311 JB'S CUSTOM CERAMIC TILE, LLC ACTIVE 2017-01-23 2027-12-31 - P. O. BOX 427, GLEN ST. MARY, FL, 32040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 7625 AUNT MARY HARVEY RD, GLEN ST. MARY, FL 32040 -
REGISTERED AGENT NAME CHANGED 2010-04-27 OVERSTREET, JOSEPH B -
REGISTERED AGENT ADDRESS CHANGED 2010-04-27 7625 AUNT MARY HARVEY ROAD, GLEN ST MARY, FL 32040 -
CANCEL ADM DISS/REV 2009-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State