Search icon

JBS OF PRATTVILLE, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: JBS OF PRATTVILLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JBS OF PRATTVILLE, 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: 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: 13 Feb 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L07000016896
FEI/EIN Number 208438764

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

Address: 221 MCKENZIE AVE., PANAMA CITY, FL, 32401
Mail Address: 221 MCKENZIE AVE., PANAMA CITY, FL, 32401
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of JBS OF PRATTVILLE, LLC, ALABAMA 000-372-798 ALABAMA

Key Officers & Management

Name Role Address
HUTCHISON EDWARD AJr. Agent 221 MCKENZIE AVE., PANAMA CITY, FL, 32401
SCHILLECI ES MANAGEMENT, INC. Manager 1761 PLATT PLACE, MONTGOMERY, AL, 36117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-09 HUTCHISON, EDWARD A., Jr. -
REINSTATEMENT 2012-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT AND NAME CHANGE 2011-09-20 JBS OF PRATTVILLE, LLC -
REINSTATEMENT 2011-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
REINSTATEMENT 2021-12-01
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-03-25
REINSTATEMENT 2012-11-02
LC Amendment and Name Change 2011-09-20
Reinstatement 2011-09-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State