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