Search icon

JB CRIME AND PUNISHMENT ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: JB CRIME AND PUNISHMENT ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JB CRIME AND PUNISHMENT ENTERPRISES, 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: 07 Jan 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L08000001978
FEI/EIN Number 26-1688940

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

Address: 180 Park Avenue North, Suite 2A, Winter Park, FL, 32789, US
Mail Address: 180 Park Avenue North, Suite 2A, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL JAMES S Manager 180 Park Avenue North, Suite 2A, Winter Park, FL, 32789
CAMPBELL JAMES S Agent 180 Park Avenue North, Suite 2A, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-08-30 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-30 180 Park Avenue North, Suite 2A, Winter Park, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-30 180 Park Avenue North, Suite 2A, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2017-08-30 180 Park Avenue North, Suite 2A, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2017-08-30 CAMPBELL, JAMES S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2017-08-30
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-03-02
Florida Limited Liability 2008-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State