Search icon

JMB ENTERTAINMENT & SPORTS GROUP, LLC

Company Details

Entity Name: JMB ENTERTAINMENT & SPORTS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Oct 2011 (13 years ago)
Document Number: L11000122770
FEI/EIN Number APPLIED FOR
Address: 503 E Jackson St, 160, Tampa, FL, 33602, US
Mail Address: 503 E Jackson Street, Suite 160, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
YOUNG TINA Agent 503 E Jackson Street, TAMPA, FL, 33602

Chief Executive Officer

Name Role Address
MEANS J.Jonathan Chief Executive Officer 503 E Jackson Street, TAMPA, FL, 33602

Chief Operating Officer

Name Role Address
YOUNG TINA Chief Operating Officer 503 E Jackson Street, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000120741 IT'S ONLY WRIGHT, LLC EXPIRED 2016-11-07 2021-12-31 No data 503 E JACKSON STREET, SUITE 160, TAMPA, FL, 33602
G16000120748 IT'S ONLY WRIGHT PRODUCTIONS, LLC EXPIRED 2016-11-07 2021-12-31 No data 503 E JACKSON STREET, SUITE 160, TAMPA, FL, 33602
G16000120750 JMB FILMS, LLC ACTIVE 2016-11-07 2026-12-31 No data 503 E. JACKSON STREET, SUITE 160, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 503 E Jackson St, 160, Tampa, FL 33602 No data
CHANGE OF MAILING ADDRESS 2014-04-30 503 E Jackson St, 160, Tampa, FL 33602 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 503 E Jackson Street, Suite 160, TAMPA, FL 33602 No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State