Search icon

JABOT MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: JABOT MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JABOT MANAGEMENT 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: 30 Nov 2012 (12 years ago)
Date of dissolution: 25 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2023 (2 years ago)
Document Number: L12000150379
FEI/EIN Number 461463757

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

Address: 757 SE17th Street, Fort Lauderdale, FL, 33316, US
Mail Address: 757 SE17th Street, Fort Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN MICHAEL Managing Member 757 SE17th Street, Fort Lauderdale, FL, 33316
BROWN SUZANNE Manager 757 SE17th Street, Fort Lauderdale, FL, 33316
YANKWITT ERIC Agent 2800 West State Road 84, Fort Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 757 SE17th Street, #1256, Fort Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2015-04-24 757 SE17th Street, #1256, Fort Lauderdale, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 2800 West State Road 84, #118, Fort Lauderdale, FL 33312 -
REINSTATEMENT 2014-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-25
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-24
REINSTATEMENT 2014-02-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State