Search icon

NJB COMPANIES, LLC - Florida Company Profile

Company Details

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

NJB 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: 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: 02 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2016 (9 years ago)
Document Number: L08000000604
FEI/EIN Number 262816558

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

Address: 408 WEST UNIVERSITY AVENUE, STE 206D, GAINESVILLE, FL, 32601, US
Mail Address: 502 NW 7th ST, Gainesville, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONABY JOHN Manager 408 WEST UNIVERSITY AVENUE, GAINESVILLE, FL, 32601
Wagner Steven A Agent 3275 W. Hillsboro Blvd., Deerfield Bch, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000106514 WET H2O EXPIRED 2012-11-02 2017-12-31 - 408 WEST UNIVERSITY AVENUE, GAINESVILLE, FL, 32601
G08171700001 EINSTEIN COMPANY EXPIRED 2008-06-19 2013-12-31 - 3112 SW 26TH WAY ST B2, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 408 WEST UNIVERSITY AVENUE, STE 206D, GAINESVILLE, FL 32601 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 3275 W. Hillsboro Blvd., Suite 205, Deerfield Bch, FL 33442 -
REGISTERED AGENT NAME CHANGED 2023-04-28 Wagner, Steven A. -
CHANGE OF MAILING ADDRESS 2019-04-22 408 WEST UNIVERSITY AVENUE, STE 206D, GAINESVILLE, FL 32601 -
REINSTATEMENT 2016-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000729271 TERMINATED 1000000726455 ALACHUA 2016-11-07 2036-11-10 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-03
REINSTATEMENT 2016-10-11
REINSTATEMENT 2015-10-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State