Entity Name: | JBRM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JBRM, 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: | 27 Sep 2006 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L06000094764 |
FEI/EIN Number |
352282060
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7909 NW 83 Street, Tamarac, FL, 33321, US |
Mail Address: | 7909 NW 83 Street, Tamarac, FL, 33321, US |
ZIP code: | 33321 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCGRATH ROBERT E | Agent | 7909 NW 83 Street, Tamarac, FL, 33321 |
MCGRATH ROBERT E | Manager | 7909 NW 83 Street, Tamarac, FL, 33321 |
Bricketto Joseph | Member | 55 NE Spanish Trail, Boca Raton, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2021-11-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-11-12 | MCGRATH, ROBERT E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 7909 NW 83 Street, Tamarac, FL 33321 | - |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 7909 NW 83 Street, Tamarac, FL 33321 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-29 | 7909 NW 83 Street, Tamarac, FL 33321 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-28 |
REINSTATEMENT | 2021-11-12 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State