Search icon

JBC LAKE DESTINY DRIVE, LLC - Florida Company Profile

Company Details

Entity Name: JBC LAKE DESTINY DRIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JBC LAKE DESTINY DRIVE, 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: 10 Nov 2005 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 Jun 2011 (14 years ago)
Document Number: L05000109431
FEI/EIN Number 542192954

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

Address: 2250 Lee Road, Suite 120, Winter Park, FL, 32789, US
Mail Address: 2250 Lee Road, Suite 120, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Clayton Charles WIII Manager 2250 Lee Road, Suite 120, Winter Park, FL, 32789
Roll Elizabeth H Manager 2250 Lee Road, Suite 120, Winter Park, FL, 32789
WILLIAM R. LOWMAN, JR., ESQ. Agent SHUFFIELD, LOWMAN & WILSON, P.A., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-17 2250 Lee Road, Suite 120, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2022-03-17 2250 Lee Road, Suite 120, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2020-04-22 WILLIAM R. LOWMAN, JR., ESQ. -
LC NAME CHANGE 2011-06-02 JBC LAKE DESTINY DRIVE, LLC -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 SHUFFIELD, LOWMAN & WILSON, P.A., 1000 LEGION PLACE, SUITE 1700, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State