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. |
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 |
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 |
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 |
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 | - | - |
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