Entity Name: | JB SERVICES OF FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 26 Jun 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2016 (8 years ago) |
Document Number: | L15000109056 |
FEI/EIN Number | 47-4902703 |
Address: | 195 SW Scrubtown Road, Fort white, FL 32038 |
Mail Address: | 195 SW Scrubtown Road, Fort white, FL 32038 |
ZIP code: | 32038 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KIRKPATRICK, JASON T | Agent | 195 SW Scrubtown Road, Fort white, FL 32038 |
Name | Role | Address |
---|---|---|
Kirkpatrick, Jason T | Manager | 195 SW Scrubtown Road, Fort white, FL 32038 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 195 SW Scrubtown Road, Fort white, FL 32038 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 195 SW Scrubtown Road, Fort white, FL 32038 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 195 SW Scrubtown Road, Fort white, FL 32038 | No data |
REINSTATEMENT | 2016-10-17 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-10-17 | KIRKPATRICK, JASON T | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000481772 | TERMINATED | 1000000753934 | HILLSBOROU | 2017-08-14 | 2037-08-16 | $ 1,792.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J17000359267 | TERMINATED | 1000000747311 | HILLSBOROU | 2017-06-19 | 2037-06-21 | $ 1,005.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-03-28 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-04 |
REINSTATEMENT | 2016-10-17 |
Florida Limited Liability | 2015-06-26 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State