Search icon

JBH COMPANIES, LLC - Florida Company Profile

Company Details

Entity Name: JBH COMPANIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JBH COMPANIES, 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: 24 Sep 2007 (17 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L07000097411
FEI/EIN Number 261126597

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

Address: 1010 GRANDVIEW BLVD, FT PIERCE, FL, 34982, US
Mail Address: JACK J. ENTERLINE, P O BOX 13903, FT. PIERCE, FL, 34979, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENTERLINE JACK J Managing Member 1010 GRANDVIEW BLVD, FT. PIERCE, FL, 34982
KNOX ROBERT T Managing Member 721 HUCKLEBERRY LANE, NORTH PALM BEACH, FL, 33408
CORLEY WILLIAM E Agent 4004 SAN CLERC RD, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-10-10 1010 GRANDVIEW BLVD, FT PIERCE, FL 34982 -
REINSTATEMENT 2010-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-10-27 4004 SAN CLERC RD, JACKSONVILLE, FL 32217 -
CHANGE OF PRINCIPAL ADDRESS 2009-10-27 1010 GRANDVIEW BLVD, FT PIERCE, FL 34982 -
REGISTERED AGENT NAME CHANGED 2009-10-27 CORLEY, WILLIAM EIII -
CANCEL ADM DISS/REV 2009-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-20 - -

Documents

Name Date
REINSTATEMENT 2010-10-10
ANNUAL REPORT 2009-10-27
REINSTATEMENT 2009-10-20
REINSTATEMENT 2008-10-20
Florida Limited Liability 2007-09-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State