Entity Name: | JHB & DMB HOLDING COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JHB & DMB HOLDING COMPANY, 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. |
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: | 28 Aug 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L08000082256 |
FEI/EIN Number |
263273116
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 766 N. Sun Drive, Suite 2090, LAKE MARY, FL, 32746, US |
Mail Address: | 766 N. Sun Drive, Suite 2090, LAKE MARY, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BREEN JAMES H | Manager | 5050 Shoreline Circle, Sanford, FL, 32771 |
Breen James H | Agent | 766 North Sun Dr., Lake Mary, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-18 | Breen, James H | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-18 | 766 North Sun Dr., 2090, Lake Mary, FL 32746 | - |
LC NAME CHANGE | 2014-12-22 | JHB & DMB HOLDING COMPANY, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-04 | 766 N. Sun Drive, Suite 2090, LAKE MARY, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2014-03-04 | 766 N. Sun Drive, Suite 2090, LAKE MARY, FL 32746 | - |
LC NAME CHANGE | 2013-04-16 | BRG INSURANCE & BONDS, LLC | - |
LC NAME CHANGE | 2008-10-31 | BREEN RAGLAND GROUP, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000665428 | LAPSED | 2014-CC-002968-20-S | SEMINOLE COUNTY, COUNTY COURT | 2015-04-08 | 2020-06-15 | $16,563.83 | NEC FINANCIAL SERVICES, LLC, 250 PEHLE AVENUE, SUITE 309, SADDLEBROOK, N.J. 07663 |
J15000287256 | LAPSED | 2014-CA-000870 | SEMINOLE COUNTY | 2015-02-20 | 2020-03-11 | $266,736.22 | DRA/CLP TOWNPARK OFFICE ORLANDO, LLC, C/O CBRE, ATTN: LINDSAY HIGGS, 1145 TOWNPARK AVE, SUITE 2245, LAKE MARY, FL 32746 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-01-20 |
LC Name Change | 2014-12-22 |
ANNUAL REPORT | 2014-03-04 |
ANNUAL REPORT | 2013-04-16 |
LC Name Change | 2013-04-16 |
ANNUAL REPORT | 2012-02-22 |
ANNUAL REPORT | 2011-04-11 |
ANNUAL REPORT | 2010-02-22 |
ANNUAL REPORT | 2009-01-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State