Search icon

JLB LICENSING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: JLB LICENSING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JLB LICENSING SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2019 (6 years ago)
Document Number: L13000130118
FEI/EIN Number 46-3681757

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

Address: 7063 MANDARIN DR, BOCA RATON, FL, 33433, US
Mail Address: 7063 MANDARIN DR, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOSHNACK Carole Managing Member 1612 E CLASSICAL BLVD, DELRAY BEACH, FL, 33445
BOSHNACK LEONARD Managing Member 7063 MANDARIN DRIVE, BOCA RATON, FL, 33433
BOSHNACK LEONARD Agent 7063 MANDARIN DR, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-21 BOSHNACK, LEONARD -
CHANGE OF PRINCIPAL ADDRESS 2022-03-22 7063 MANDARIN DR, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2022-03-22 7063 MANDARIN DR, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-22 7063 MANDARIN DR, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 2019-10-09 BOSHNACK, JEFFREY -
REINSTATEMENT 2019-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-01-08
AMENDED ANNUAL REPORT 2020-12-09
ANNUAL REPORT 2020-03-20
REINSTATEMENT 2019-10-09
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-07-05

Date of last update: 03 May 2025

Sources: Florida Department of State