Entity Name: | JDB GREENBRIAR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JDB GREENBRIAR, 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: | 01 Aug 2005 (20 years ago) |
Date of dissolution: | 23 Mar 2015 (10 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Mar 2015 (10 years ago) |
Document Number: | L05000075374 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 W. FORSYTH STREET, 7TH FLOOR, JACKSONVILLE, FL, 32202 |
Mail Address: | 200 W. FORSYTH STREET, 7TH FLOOR, JACKSONVILLE, FL, 32202 |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKER II JOHN D | Managing Member | 200 W. FORSYTH STREET, 7TH FLOOR, JACKSONVILLE, FL, 32202 |
HANSON KARL BJR. | Agent | BANK OF AMERICA TOWER, JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2015-03-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-09 | BANK OF AMERICA TOWER, 50 NORTH LAURA STREET, SUITE 2600, JACKSONVILLE, FL 32202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-09 | 200 W. FORSYTH STREET, 7TH FLOOR, JACKSONVILLE, FL 32202 | - |
CHANGE OF MAILING ADDRESS | 2014-01-09 | 200 W. FORSYTH STREET, 7TH FLOOR, JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-09 | HANSON, KARL B, JR. | - |
LC NAME CHANGE | 2008-09-03 | JDB GREENBRIAR, LLC | - |
CANCEL ADM DISS/REV | 2008-09-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2015-03-23 |
ANNUAL REPORT | 2014-04-07 |
Reg. Agent Change | 2014-01-09 |
ANNUAL REPORT | 2013-01-14 |
ANNUAL REPORT | 2012-01-17 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-01-11 |
ANNUAL REPORT | 2009-04-07 |
REINSTATEMENT | 2008-09-03 |
LC Name Change | 2008-09-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State