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. |
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 |
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 |
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 | - |
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