Search icon

BRIX JXB, LLC - Florida Company Profile

Company Details

Entity Name: BRIX JXB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRIX JXB, 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: 26 Jun 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L07000067049
FEI/EIN Number 26-1684967

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

Address: 1211 Forest Oaks Drive, Neptune Beach, FL, 32266, US
Mail Address: P.O. BOX 51247, JACKSONVILLE BEACH, FL, 32240, US
ZIP code: 32266
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cole Kathleen S President 1211 Forest Oaks Drive, Neptune Beach, FL, 32266
Cole William D Vice President 1413 Forest Marsh Drive, Neptune Beach, FL, 32266
Cole Emma E Vice President 1211 Forest Oaks Drive, Neptune Beach, FL, 32266
Cole Kathleen S Agent 1211 Forest Oaks Drive, Neptune Beach, FL, 32266

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-11 1211 Forest Oaks Drive, Neptune Beach, FL 32266 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-11 1211 Forest Oaks Drive, Neptune Beach, FL 32266 -
REGISTERED AGENT NAME CHANGED 2015-03-28 Cole, Kathleen S -
CHANGE OF MAILING ADDRESS 2009-04-12 1211 Forest Oaks Drive, Neptune Beach, FL 32266 -
LC NAME CHANGE 2007-09-14 BRIX JXB, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-14
AMENDED ANNUAL REPORT 2022-07-11
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State