Search icon

JBDN VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: JBDN VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JBDN VENTURES, 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: 13 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2022 (2 years ago)
Document Number: L15000138343
FEI/EIN Number 455018350

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

Address: 17 Via de Luna Dr, Pensacola Bch, FL, 32561, UN
Mail Address: PO Box 1461, Gulf Breeze, FL, 32561-9998, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fontenot James R Authorized Member 1350 Fort Pickens Road, Pensacola, FL, 32561
Linder Eric A Authorized Member PO Box 1461, Gulf Breeze, FL, 325619998
FONTENOT JAMES Agent 17 Via de Luna, Pensacola Bch, FL, 32561

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000093234 GOPHER CARTS ACTIVE 2015-09-10 2025-12-31 - 103 CALLE DE SANTIAGO, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 17 Via de Luna, Pensacola Bch, FL 32561 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 17 Via de Luna Dr, Pensacola Bch, FL 32561 UN -
CHANGE OF MAILING ADDRESS 2024-02-06 17 Via de Luna Dr, Pensacola Bch, FL 32561 UN -
REGISTERED AGENT NAME CHANGED 2023-04-28 FONTENOT, JAMES -
REINSTATEMENT 2022-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-11-09
AMENDED ANNUAL REPORT 2021-08-16
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-21
REINSTATEMENT 2016-10-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State