Entity Name: | JB HOLDING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JB HOLDING 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: | 08 Sep 2015 (10 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 28 Nov 2023 (a year ago) |
Document Number: | L15000156592 |
FEI/EIN Number |
04-3636452
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 321 Goolsby Blvd, Deerfield Beach, FL, 33442, US |
Mail Address: | 321 Goolsby Blvd, Deerfield Beach, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEE JEFFERY W | Manager | 5897 NW 21ST WAY, BOCA RATON, FL, 33432 |
WEIMAN BRIAN | Manager | 7821 TRAVELERS TREE DRIVE, BOCA RATON, FL, 33433 |
BEE JEFFERY W | Agent | 101 e camino real ts25, boca raton, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT AND NAME CHANGE | 2023-11-28 | JB HOLDING LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-28 | 101 e camino real ts25, boca raton, FL 33432 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 321 Goolsby Blvd, Deerfield Beach, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 321 Goolsby Blvd, Deerfield Beach, FL 33442 | - |
REINSTATEMENT | 2016-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CONVERSION | 2015-09-08 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P02000032400. CONVERSION NUMBER 700000154297 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
LC Amendment and Name Change | 2023-11-28 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-13 |
REINSTATEMENT | 2016-10-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State