Search icon

JRB HOLDINGS, LLC - Florida Company Profile

Company Details

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

JRB HOLDINGS, 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: 06 Sep 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Mar 2009 (16 years ago)
Document Number: L05000087913
FEI/EIN Number 203437157

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

Address: 200 Mirror Lake Drive North, St Petersburg, FL, 33701, US
Mail Address: 200 Mirror Lake Drive North, St Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONORA JOSEPH R Manager 1325 Snell Isle Blvd NE, St Petersburg, FL, 33704
BONORA JOSEPH R Agent 1325 Snell Isle Blvd NE, St Petersburg, FL, 33704

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08196900359 PROFERO CAPITAL MANAGEMENT EXPIRED 2008-07-14 2013-12-31 - 371 CHANNELSIDE WALK WAY, #1501, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-22 200 Mirror Lake Drive North, St Petersburg, FL 33701 -
CHANGE OF MAILING ADDRESS 2024-03-22 200 Mirror Lake Drive North, St Petersburg, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2022-08-02 1325 Snell Isle Blvd NE, Unit 812, St Petersburg, FL 33704 -
CANCEL ADM DISS/REV 2009-03-10 - -
REGISTERED AGENT NAME CHANGED 2009-03-10 BONORA, JOSEPH R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2005-09-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-08-02
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State