Search icon

JB AND EB HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: JB AND EB HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JB AND EB HOLDINGS, 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: 03 Oct 2012 (13 years ago)
Date of dissolution: 11 Jul 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jul 2024 (10 months ago)
Document Number: L12000126362
FEI/EIN Number 46-1117630

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

Address: 7950 Lake Wilson Road, Davenport, FL, 33896, US
Mail Address: C/O Reunion Veterinary Hospital, 7950 Lake Wilson Road, Davenport, FL, 33896, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREGMAN ERIC Managing Member 7950 Lake Wilson Road, Davenport, FL, 33896
BREGMAN ERIC MDr. Agent 1101 Watson Court, Reunion, FL, 34747

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-11 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-23 1101 Watson Court, Reunion, FL 34747 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 7950 Lake Wilson Road, Davenport, FL 33896 -
CHANGE OF MAILING ADDRESS 2016-01-27 7950 Lake Wilson Road, Davenport, FL 33896 -
REGISTERED AGENT NAME CHANGED 2015-01-08 BREGMAN, ERIC M, Dr. -
REINSTATEMENT 2015-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-11
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-01-27
REINSTATEMENT 2015-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State