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. |
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 |
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 |
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 |
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 | - |
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