Entity Name: | JB BELLE MEADE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JB BELLE MEADE 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: | 15 Mar 2006 (19 years ago) |
Date of dissolution: | 18 Dec 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Dec 2019 (5 years ago) |
Document Number: | L06000027432 |
FEI/EIN Number |
420567029
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O GELFAND RENNERT & FELDMAN, 1880 CENTURY PARK EAST, SUITE 1600, LOS ANGELES, CA, 90067 |
Mail Address: | C/O GELFAND RENNERT & FELDMAN, 1880 CENTURY PARK EAST, SUITE 1600, LOS ANGELES, CA, 90067 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUFFET JIMMY | Managing Member | 1880 CENTURY PARK EAST SUITE 1600, LOS ANGELES, CA, 90067 |
CORPDIRECT AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-12-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-14 | CORPDIRECT AGENTS, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-14 | 1200 South Pine Island Road, MIAMI, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-18 | C/O GELFAND RENNERT & FELDMAN, 1880 CENTURY PARK EAST, SUITE 1600, LOS ANGELES, CA 90067 | - |
CHANGE OF MAILING ADDRESS | 2007-01-18 | C/O GELFAND RENNERT & FELDMAN, 1880 CENTURY PARK EAST, SUITE 1600, LOS ANGELES, CA 90067 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-12-18 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-01-04 |
ANNUAL REPORT | 2015-01-05 |
ANNUAL REPORT | 2014-01-02 |
ANNUAL REPORT | 2013-01-07 |
ANNUAL REPORT | 2012-01-03 |
ANNUAL REPORT | 2011-01-04 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State