Search icon

PBE - JACKSON MEMORIAL, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

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