Search icon

JBR INSULATION, LLC - Florida Company Profile

Company Details

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

JBR INSULATION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jul 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 20 Apr 2023 (2 years ago)
Document Number: L12000090879
FEI/EIN Number 46-0655052

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

Address: 9540 SE 110TH ST, BELLEVIEW FL 34420-3521, James B Rogers Jr, FL, 34420, US
Mail Address: P.O. BOX 4221, BELLEVIEW, FL, 34421, US
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS JAMES B Managing Member P.O. BOX 4221, BELLEVIEW, FL, 34421
Rogers James Agent 9540 SE 110TH ST, James B Rogers Jr, FL, 34420

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 9540 SE 110TH ST, BELLEVIEW FL 34420-3521, James B Rogers Jr, FL 34420 -
CHANGE OF MAILING ADDRESS 2024-04-30 9540 SE 110TH ST, BELLEVIEW FL 34420-3521, James B Rogers Jr, FL 34420 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 9540 SE 110TH ST, BELLEVIEW FL 34420-3521, James B Rogers Jr, FL 34420 -
LC NAME CHANGE 2023-04-20 JBR INSULATION, LLC -
REGISTERED AGENT NAME CHANGED 2014-04-22 Rogers, James -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000466589 ACTIVE 1000001003244 MARION 2024-07-16 2034-07-24 $ 654.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-30
LC Name Change 2023-04-20
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State