Search icon

FJB, LLC - Florida Company Profile

Company Details

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

FJB, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 May 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Nov 2010 (14 years ago)
Document Number: L10000055608
FEI/EIN Number 300630965

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

Address: 867 W BLOOMINGDALE AVE, #6367, BRANDON, FL, 33508, US
Mail Address: 867 W BLOOMINGDALE AVE, #6367, BRANDON, FL, 33508, US
ZIP code: 33508
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRABELLA-BURSA LARISSA Manager 867 W BLOOMINGDALE AVE, BRANDON, FL, 33508
BURSA FRANK President 867 W BLOOMINGDALE AVE, BANDON, FL, 33508
BRIAN BURSA, P.A. Agent 3812 COCONUT PALM DRIVE, SUITE 200, TAMPA, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000052702 ABOVE THE REST PROCESS SERVICE EXPIRED 2010-06-11 2015-12-31 - 748 CALIENTE DRIVE, BRANDON, FL, 33511
G10000052703 ABOVE THE REST COURIER SERVICE EXPIRED 2010-06-11 2015-12-31 - 748 CALIENTE DRIVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 867 W BLOOMINGDALE AVE, #6367, BRANDON, FL 33508 -
CHANGE OF MAILING ADDRESS 2013-04-26 867 W BLOOMINGDALE AVE, #6367, BRANDON, FL 33508 -
LC AMENDMENT 2010-11-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000552364 ACTIVE 1000000969133 GADSDEN 2023-11-12 2043-11-15 $ 7,508.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State