Search icon

MB2JB, LLC - Florida Company Profile

Company Details

Entity Name: MB2JB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MB2JB, 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: 26 May 2009 (16 years ago)
Date of dissolution: 04 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2020 (5 years ago)
Document Number: L09000051260
FEI/EIN Number 270261105

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

Address: 1619 Harden Blvd, Lakeland, FL, 33803, US
Mail Address: 1619 Harden Blvd, Lakeland, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BYRD MICHAEL Manager 1619 Harden Blvd, Lakeland, FL, 33803
BRIGGS JEFFREY Manager 1619 Harden Blvd, Lakeland, FL, 33803
BRIGGS MATTHEW Manager 1619 Harden Blvd, Lakeland, FL, 33803
BYRD MICHAEL Agent 1619 Harden Blvd, Lakeland, FL, 33803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000132991 SCREENINGONE, INC. EXPIRED 2009-07-09 2014-12-31 - 2233 WEST 190TH STREET, TORRANCE, CA, 90504

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-04 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 1619 Harden Blvd, Lakeland, FL 33803 -
CHANGE OF MAILING ADDRESS 2019-04-08 1619 Harden Blvd, Lakeland, FL 33803 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 1619 Harden Blvd, Lakeland, FL 33803 -
REGISTERED AGENT NAME CHANGED 2010-11-22 BYRD, MICHAEL -
REINSTATEMENT 2010-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-04
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State