Entity Name: | PBE - JACKSON MEMORIAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PBE - JACKSON MEMORIAL, 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: | 18 Jun 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L13000087875 |
FEI/EIN Number |
46-2988079
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2813 UNIVERSITY BLVD. WEST, KENSINGTON, MD, 20895 |
Mail Address: | 2813 UNIVERSITY BLVD. WEST, KENSINGTON, MD, 20895 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EDEN MARC | Managing Member | 8007 COBBLE CREEK CIRCLE, POTOMAC, MD, 20854 |
Craig Peters M | Member | 9600 Blackwell Rd, Rockville, MD, 20850 |
SPOERR CINDY | Agent | 1113 NE 5TH STREET, HALLANDALE BEACH, FL, 33009 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000082666 | AUNTIE ANNE'S FL233 | EXPIRED | 2015-08-10 | 2020-12-31 | - | 2813 1/2 UNIVERSITY BLVD. WEST, KENSINGTON, MD, 20895 |
G15000082667 | CARVEL FL233 | EXPIRED | 2015-08-10 | 2020-12-31 | - | 2813 1/2 UNIVERSITY BLVD. WEST, KENSINGTON, MD, 20895 |
G15000082653 | JAMABA JUICE #1406 | EXPIRED | 2015-08-10 | 2020-12-31 | - | 2813 1/2 UNIVERSITY BLVD. WEST, KENSINGTON, MD, 20895 |
G15000039746 | MOE'S - JACKSON MEMORIAL | EXPIRED | 2015-04-21 | 2020-12-31 | - | 2813 1/2 UNIVERSITY BLVD. WEST, KENSINGTON, MD, 20895 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State