Search icon

J & B PS OF LAKELAND, LLC - Florida Company Profile

Company Details

Entity Name: J & B PS OF LAKELAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J & B PS OF LAKELAND, 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: 06 Oct 2014 (11 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 15 Sep 2021 (4 years ago)
Document Number: L14000155568
FEI/EIN Number 47-2082565

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

Address: 225 Art Lane, Sanford, FL, 32773, US
Mail Address: 225 Art Lane, Sanford, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATZENBERG STEVEN N Manager 225 ART LANE, SANFORD, FL, 32773
BUTTERFIELD DONA Agent 4500 METRIC DRIVE, WINTER PARK, FL, 32792

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000077891 PROSOURCE OF LAKELAND ACTIVE 2015-07-27 2025-12-31 - 12960 METRO PARKWAY, FORT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-27 BUTTERFIELD, DONA -
CHANGE OF PRINCIPAL ADDRESS 2021-10-01 225 Art Lane, Sanford, FL 32773 -
CHANGE OF MAILING ADDRESS 2021-10-01 225 Art Lane, Sanford, FL 32773 -
LC DISSOCIATION MEM 2021-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-15 4500 METRIC DRIVE, WINTER PARK, FL 32792 -
LC AMENDMENT 2014-10-09 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-20
CORLCDSMEM 2021-09-15
AMENDED ANNUAL REPORT 2021-09-15
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State