Search icon

JLB HOME MAINTENANCE LLC - Florida Company Profile

Company Details

Entity Name: JLB HOME MAINTENANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JLB HOME MAINTENANCE 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: 17 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 2023 (2 years ago)
Document Number: L08000006256
FEI/EIN Number 261705789

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

Address: 64 east 56th st, JACKSONVILLE, FL, 32208, US
Mail Address: 64 east 56 th st, 64 east 56 th st, JACKSONVILLE, FL, 32208, US
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAGGETT JAMES L Managing Member 64 east 56 st, JACKSONVILLE, FL, 32208
BAGGETT JAMES L Agent 64 east 56 th st, JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-09-30 64 east 56 th st, 64 east 56 th st, JACKSONVILLE, FL 32208 -
REINSTATEMENT 2018-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-30 64 east 56th st, JACKSONVILLE, FL 32208 -
CHANGE OF MAILING ADDRESS 2018-09-30 64 east 56th st, JACKSONVILLE, FL 32208 -
REGISTERED AGENT NAME CHANGED 2018-09-30 BAGGETT, JAMES L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-08-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000636542 TERMINATED 14-155-D1 LEON 2016-08-10 2021-09-23 $398.14 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-04-22
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-27
REINSTATEMENT 2018-09-30
ANNUAL REPORT 2015-04-29
AMENDED ANNUAL REPORT 2014-05-23
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-25
REINSTATEMENT 2012-08-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State