Search icon

JBSM LAND HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: JBSM LAND HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JBSM LAND 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: 06 May 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L13000065682
FEI/EIN Number 46-3019276

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

Address: 19451 S Tamiami Trl, Suite 12-4, Fort Myers, FL, 33908, US
Mail Address: 19451 S Tamiami Trl, Suite 12-4, Fort Myers, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lisa Joseph A Manager 19451 S Tamiami Trl, Fort Myers, FL, 33908
Lisa Joseph A Agent 19451 S Tamiami Trl, Fort Myers, FL, 33908

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000098537 GUNS AND AMMO EXPIRED 2013-10-04 2018-12-31 - 2407 13TH STREET, SAINT CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 19451 S Tamiami Trl, Suite 12-4, Fort Myers, FL 33908 -
CHANGE OF MAILING ADDRESS 2023-04-11 19451 S Tamiami Trl, Suite 12-4, Fort Myers, FL 33908 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 19451 S Tamiami Trl, Suite 12-4, Fort Myers, FL 33908 -
LC AMENDMENT 2021-05-17 - -
REGISTERED AGENT NAME CHANGED 2020-06-25 Lisa, Joseph A -

Documents

Name Date
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-26
LC Amendment 2021-05-17
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-09

Date of last update: 01 Jun 2025

Sources: Florida Department of State