Search icon

JIBBSTAR LLC - Florida Company Profile

Company Details

Entity Name: JIBBSTAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JIBBSTAR 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: 27 May 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000085119
FEI/EIN Number 46-5758017

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

Address: 10752 DEERWOOD PARK BLVD, JACKSONVILLE, FL, 32256, UN
Mail Address: 10752 DEERWOOD PARK BLVD, JACKSONVILLE, FL, 32256, UN
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELTRAN ALAIN Manager 2802 SW 21 STREET, MIAMI, FL, 33145
BELTRAN ALAIN Agent 2802 SW 21 STREET, MIAMI, FL, 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000050713 THE BASKETBALL BIZ EXPIRED 2016-05-20 2021-12-31 - 2802 SW 21 STREET, MIAMI, FL, 33145
G14000119159 FASHJE EXPIRED 2014-11-27 2019-12-31 - 2802 SW 21 STREET, MIAMI, FL, 33145
G14000117198 KEEP IT IN THE TEAM (WEKIITT) EXPIRED 2014-11-20 2019-12-31 - 2802 SW 21 STREET, MIAMI, FL, 33145
G14000117202 JULYU EXPIRED 2014-11-20 2019-12-31 - 2802 SW 21 STREET, MIAMI, FL, 33145
G14000117200 TEAMZTER EXPIRED 2014-11-20 2019-12-31 - 2802 SW 21 STREET, MIAMI, FL, 33145
G14000113915 DONKEY IDEAS EXPIRED 2014-11-11 2019-12-31 - 2802 SW 21 STREET, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-14 10752 DEERWOOD PARK BLVD, SUITE 100, JACKSONVILLE, FL 32256 UN -
CHANGE OF MAILING ADDRESS 2022-07-14 10752 DEERWOOD PARK BLVD, SUITE 100, JACKSONVILLE, FL 32256 UN -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-06
Florida Limited Liability 2014-05-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State