Search icon

JAB FAMILY LLC - Florida Company Profile

Company Details

Entity Name: JAB FAMILY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAB FAMILY 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: 30 Sep 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000102332
FEI/EIN Number 392077523

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

Address: 3070 S. JOG ROAD, GREENACRES, FL, 33467, US
Mail Address: 3070 S. JOG ROAD, GREENACRES, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGER JEAN JOEL M Managing Member 3070 S. JOG ROAD, GREENACRES, FL, 33467
Carver Gayle Manager 3070 S. JOG ROAD, GREENACRES, FL, 33467
CARVER GROUP ENTERPRISES, LLC Agent -
POTRON ET. BERGER ANNIE Managing Member 3070 S. JOG ROAD, GREENACRES, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-15 3070 S. JOG ROAD, GREENACRES, FL 33467 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-15 3070 S. JOG ROAD, GREENACRES, FL 33467 -
CHANGE OF MAILING ADDRESS 2019-02-15 3070 S. JOG ROAD, GREENACRES, FL 33467 -
LC STMNT OF AUTHORITY 2016-01-19 - -
REGISTERED AGENT NAME CHANGED 2016-01-18 Carver Group Enterprises, LLC -

Documents

Name Date
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-11
CORLCAUTH 2016-01-19
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State