Search icon

JB RESORT PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: JB RESORT PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JB RESORT PROPERTIES, 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: 22 Nov 2010 (14 years ago)
Date of dissolution: 06 Oct 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 06 Oct 2023 (2 years ago)
Document Number: L10000120718
FEI/EIN Number 274014476

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

Address: 113 SINCLAIR ST SW, PORT CHARLOTTE, FL, 33952, US
Mail Address: 113 Sinclair St SW, Port Charlotte, FL, 33952, US
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEER CHARLES R Managing Member 113 Sinclair St SW, Port Charlotte, FL, 33952
JONES BARRY W Managing Member 12004 Burrard Ct, Richmond, VA, 23233
BEER CHARLES R Agent 113 SINCLAIR ST SW, PORT CHARLOTTE, FL, 33952

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-10-06 - -
CHANGE OF MAILING ADDRESS 2023-01-21 113 SINCLAIR ST SW, PORT CHARLOTTE, FL 33952 -
LC STMNT OF RA/RO CHG 2020-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-14 113 SINCLAIR ST SW, PORT CHARLOTTE, FL 33952 -
REGISTERED AGENT NAME CHANGED 2020-10-14 BEER, CHARLES R -

Documents

Name Date
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-28
CORLCRACHG 2020-10-14
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State