Search icon

JBJ LIGHTING SERVICES, LLC

Company Details

Entity Name: JBJ LIGHTING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Aug 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Nov 2014 (10 years ago)
Document Number: L13000108683
FEI/EIN Number 47-2345420
Address: 4439 Lindever Ln, Palmetto, FL, 34221, US
Mail Address: 4439 Lindever Ln, Palmetto, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role
EZ TAX SOLUTIONS, INC. Agent

Authorized Member

Name Role Address
Johns Joseph B Authorized Member 4439 Lindever Ln, Palmetto, FL, 34221

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000115525 LIGHT LIFE LLC ACTIVE 2021-09-08 2026-12-31 No data 4439 LINDEVER LANE, PALMETTO, FL, 34221
G20000036144 LIGHT LIFE ELECTRIC ACTIVE 2020-03-27 2025-12-31 No data 4439 LINDEVER LN, PALMETTO, FL, 34221
G14000108702 LIGHT LIFE,LLC EXPIRED 2014-10-28 2019-12-31 No data 3214 MAPLE HAMMOCK DRIVE, SARASOTA, FL, 34235
G13000076872 LIGHT LIFE EXPIRED 2013-08-01 2018-12-31 No data 3214 MAPLE HAMMOCK DRIVE, SARASOTA, FL, 34235

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 63 Sarasota Center Blvd, Unit 107, Sarasota, FL 34240 No data
REGISTERED AGENT NAME CHANGED 2023-04-24 EZ Tax Solutions Inc No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-02 4439 Lindever Ln, Palmetto, FL 34221 No data
CHANGE OF MAILING ADDRESS 2018-03-02 4439 Lindever Ln, Palmetto, FL 34221 No data
LC AMENDMENT 2014-11-13 No data No data
LC AMENDMENT AND NAME CHANGE 2014-10-20 JBJ LIGHTING SERVICES, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001028436 LAPSED 2015-CC-2858 MANATEE COUNTY COURT 2015-11-25 2020-12-03 $14,416.05 CITY ELECTRIC SUPPLY COMPANY, 6827 NORTH ORANGE BLOSSOM TRAIL, SUITE 2, ORLANDO, FL 32810

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State