Search icon

JBR METAL LLC - Florida Company Profile

Company Details

Entity Name: JBR METAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JBR METAL 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: 27 Oct 2011 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L11000122570
FEI/EIN Number 45-3693200

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

Address: 5849 FOXFIELD TRACE, TALLAHASSEE, FL, 32304, US
Mail Address: 5849 FOXFIELD TRACE, TALLAHASSEE, FL, 32304, US
ZIP code: 32304
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK RUSSELL Managing Member 5849 FOXFIELD TRACE, TALLAHASSEE, FL, 32304
WISENBARGER BRYAN L Authorized Member 1234 TURNIP PATCH RD, TALLAHASSEE, FL, 32310
CLARK RUSSELL L Agent 5849 FOXFIELD TRACE, TALLAHASSEE, FL, 32304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-11-03 - -
REGISTERED AGENT ADDRESS CHANGED 2013-10-18 5849 FOXFIELD TRACE, TALLAHASSEE, FL 32304 -
LC AMENDMENT 2013-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-18 5849 FOXFIELD TRACE, TALLAHASSEE, FL 32304 -
CHANGE OF MAILING ADDRESS 2013-10-18 5849 FOXFIELD TRACE, TALLAHASSEE, FL 32304 -
REGISTERED AGENT NAME CHANGED 2013-10-18 CLARK, RUSSELL L -
LC AMENDMENT 2013-04-22 - -
REINSTATEMENT 2013-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
LC Amendment 2016-11-03
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-28
LC Amendment 2013-10-18
LC Amendment 2013-04-22
Reinstatement 2013-04-22
Florida Limited Liability 2011-10-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State