Search icon

JHB & DMB HOLDING COMPANY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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