Search icon

JB AERIAL, LLC - Florida Company Profile

Company Details

Entity Name: JB AERIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JB AERIAL, 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: 05 Jan 2015 (10 years ago)
Date of dissolution: 29 Jun 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jun 2019 (6 years ago)
Document Number: L15000001425
FEI/EIN Number 47-2688455

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

Address: 19809 Somerset Street, Orlando, FL, 32833, US
Mail Address: 19809 Somerset Street, Orlando, FL, 32833, US
ZIP code: 32833
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOOZER GARY Managing Member 19809 Somerset Street, Orlando, FL, 32833
Carter Stacie M Manager 19809 Somerset Street, Orlando, FL, 32833
BOOZER GARY Agent 19809 Somerset Street, Orlando, FL, 32833

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000001625 JBI EXPIRED 2015-01-06 2020-12-31 - 11822 DEER PATH WAY, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-06-29 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-14 19809 Somerset Street, Orlando, FL 32833 -
CHANGE OF MAILING ADDRESS 2019-01-14 19809 Somerset Street, Orlando, FL 32833 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-14 19809 Somerset Street, Orlando, FL 32833 -
REGISTERED AGENT NAME CHANGED 2018-10-17 BOOZER, GARY -
REINSTATEMENT 2018-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-06-29
ANNUAL REPORT 2019-01-14
REINSTATEMENT 2018-10-17
AMENDED ANNUAL REPORT 2017-09-20
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-24
Florida Limited Liability 2015-01-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State