Entity Name: | JB REALTY PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 08 Aug 2011 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 30 Dec 2020 (4 years ago) |
Document Number: | L11000090976 |
FEI/EIN Number | 452942116 |
Address: | 215 E Main St, 2nd Floor, LAKELAND, FL, 33801, US |
Mail Address: | 215 E Main St, 2nd Floor, LAKELAND, FL, 33801, US |
ZIP code: | 33801 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tucker Matt | Agent | 215 E Main St, LAKELAND, FL, 33801 |
Name | Role | Address |
---|---|---|
BUCK NEIL T | Manager | 215 E Main St, LAKELAND, FL, 33801 |
JONES SHAWN W | Manager | 215 E Main St, LAKELAND, FL, 33801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-06 | 215 E Main St, 2nd Floor, LAKELAND, FL 33801 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-06 | 215 E Main St, 2nd Floor, LAKELAND, FL 33801 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-06 | Tucker, Matt | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-06 | 215 E Main St, 2nd Floor, LAKELAND, FL 33801 | No data |
LC AMENDMENT | 2020-12-30 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-06 |
LC Amendment | 2020-12-30 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State