Search icon

JBC SOLUTIONS, LLC - Florida Company Profile

Company Details

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

JBC SOLUTIONS, 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: 29 Mar 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L10000033730
FEI/EIN Number 272320651

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

Address: 14901 Feather Cove Road, Second Floor, CLEARWATER, FL, 33762, US
Mail Address: 14901 FEATHER COVE ROAD, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUMGARTNER lll CHESTER G Managing Member 14141 46TH STREET NORTH SUITE 1208, CLEARWATER, FL, 33762
BAUMGARTNER JOANNE M Managing Member 14141 46TH STREET NORTH SUITE 1208, CLEARWATER, FL, 33762
BAUMGARTNER lll CHESTER G Agent 14901 FEATHER COVE ROAD, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-08 14901 Feather Cove Road, Second Floor, CLEARWATER, FL 33762 -
REGISTERED AGENT NAME CHANGED 2013-01-08 BAUMGARTNER lll, CHESTER G -
CHANGE OF MAILING ADDRESS 2012-01-09 14901 Feather Cove Road, Second Floor, CLEARWATER, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-09 14901 FEATHER COVE ROAD, CLEARWATER, FL 33762 -
REINSTATEMENT 2011-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-01-09
REINSTATEMENT 2011-10-12
Florida Limited Liability 2010-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State