Search icon

JBG MARKETING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: JBG MARKETING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JBG MARKETING SERVICES 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: 02 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Mar 2023 (2 years ago)
Document Number: L10000080469
FEI/EIN Number 82-2381253

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

Address: 2406 Cat Cay Lane, Fort Lauderdale, FL, 33312, US
Mail Address: 2406 Cat Cay Lane, Fort Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Godinez Jordy BDr. Manager 2406 Cat Cay Lane, Fort Lauderdale, FL, 33312
Godinez Jorge Member 161 NE 10th Ave, Hallandale Beach, FL, 33009
Coon Thomas TJr. Agent 888 S. Andrews Avenue, Fort Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-17 - -
CHANGE OF MAILING ADDRESS 2023-03-17 2406 Cat Cay Lane, Fort Lauderdale, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-17 2406 Cat Cay Lane, Fort Lauderdale, FL 33312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 888 S. Andrews Avenue, Suite 204, Fort Lauderdale, FL 33316 -
REGISTERED AGENT NAME CHANGED 2015-04-28 Coon, Thomas T, Jr. -

Documents

Name Date
ANNUAL REPORT 2024-03-08
REINSTATEMENT 2023-03-17
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-03-30
REINSTATEMENT 2018-11-06
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-01
REINSTATEMENT 2013-07-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State