Entity Name: | JBC PLANNING & ENGINEERING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JBC PLANNING & ENGINEERING, 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: | 30 Aug 2005 (20 years ago) |
Date of dissolution: | 12 Jan 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Jan 2017 (8 years ago) |
Document Number: | L05000086120 |
FEI/EIN Number |
203392759
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1301 RIVERPLACE BOULEVARD, SUITE 900, JACKSONVILLE, FL, 32207, US |
Mail Address: | 618 E. South Street, Suite 700, Orlando, FL, 32801, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | - |
DeJidas Gary M | Manager | 618 E South Street, Orlando, FL, 32801 |
Palvisak Karl S | Manager | 618 E. South Street, Orlando, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-01-12 | - | - |
CHANGE OF MAILING ADDRESS | 2016-07-25 | 1301 RIVERPLACE BOULEVARD, SUITE 900, JACKSONVILLE, FL 32207 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-07-25 | 1301 RIVERPLACE BOULEVARD, SUITE 900, JACKSONVILLE, FL 32207 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-23 | 115 NORTH CALHOUN ST, SUITE 4, TALLAHASSEE, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2016-05-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-05-23 | COGENCY GLOBAL INC. | - |
LC AMENDMENT | 2015-06-19 | - | - |
LC NAME CHANGE | 2008-01-18 | JBC PLANNING & ENGINEERING, LLC | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2016-07-25 |
CORLCRACHG | 2016-05-23 |
ANNUAL REPORT | 2016-01-21 |
LC Amendment | 2015-06-19 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-08 |
AMENDED ANNUAL REPORT | 2013-01-31 |
ANNUAL REPORT | 2013-01-08 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-11 |
Date of last update: 01 May 2025
Sources: Florida Department of State