Search icon

JPS TB, LLC - Florida Company Profile

Company Details

Entity Name: JPS TB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JPS TB, 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: 18 Sep 2008 (17 years ago)
Date of dissolution: 24 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2022 (3 years ago)
Document Number: L08000088884
FEI/EIN Number NOT APPLICABLE

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

Address: 250 PARK ST., JACKSONVILLE, FL, 32204, US
Mail Address: 250 PARK ST., JACKSONVILLE, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENNETT TERESA F Manager 250 Park St, Jacksonville, FL, 32204
Bennett Teresa Agent 250 Park Street, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-24 - -
REINSTATEMENT 2019-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-10 250 Park Street, JACKSONVILLE, FL 32204 -
REINSTATEMENT 2016-10-10 - -
REGISTERED AGENT NAME CHANGED 2016-10-10 Bennett, Teresa -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2012-01-11 250 PARK ST., JACKSONVILLE, FL 32204 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-08 250 PARK ST., JACKSONVILLE, FL 32204 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-24
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-05-19
REINSTATEMENT 2019-02-28
REINSTATEMENT 2016-10-10
Reg. Agent Resignation 2016-09-27
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-11

Date of last update: 02 May 2025

Sources: Florida Department of State