Search icon

JBCT SUNRISE, LLC - Florida Company Profile

Company Details

Entity Name: JBCT SUNRISE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JBCT SUNRISE, 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: 08 Apr 2014 (11 years ago)
Document Number: L14000057717
FEI/EIN Number 46-5690120

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

Address: 100 Fairway Park Blvd, Suite 2200, Ponte Vedra Beach, FL, 32082, US
Mail Address: 100 Fairway Park Blvd, Suite 2200, Ponte Vedra Beach, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERWILLIGER JEFFREY Manager 125 Perserve Haven View, Ponte Vedra Beach, FL, 32082
Vo Amy MEsq. Agent 97 Orange Street, St. Augustine, FL, 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000050605 JAX LEASING EXPIRED 2015-05-21 2020-12-31 - 1135 BERT ROAD, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 97 Orange Street, St. Augustine, FL 32084 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 100 Fairway Park Blvd, Suite 2200, Ponte Vedra Beach, FL 32082 -
CHANGE OF MAILING ADDRESS 2020-01-13 100 Fairway Park Blvd, Suite 2200, Ponte Vedra Beach, FL 32082 -
REGISTERED AGENT NAME CHANGED 2015-05-01 Vo, Amy M, Esq. -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State