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