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. |
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 |
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 |
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 |
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 | - | - |
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