Search icon

FBF CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: FBF CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FBF CAPITAL 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: 28 Oct 2015 (9 years ago)
Document Number: L15000183143
FEI/EIN Number 47-5429704

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

Address: 12443 San Jose Blvd., Jacksonville, FL, 32223, US
Mail Address: 12443 San Jose Blvd., Jacksonville, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOSHEE JOHN P Manager 12443 San Jose Blvd., Jacksonville, FL, 32223
BRANNOCK JONATHAN S Authorized Member 12443 San Jose Blvd., Jacksonville, FL, 32223
FOSHEE JOHN PJR. Authorized Member 12443 San Jose Blvd., Jacksonville, FL, 32223
CASTLEROCK REALTY, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 7660 Philips Hwy, Ste 5, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2025-01-24 7660 Philips Hwy, Ste 5, Jacksonville, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 12443 San Jose Blvd., 703, Jacksonville, FL 32223 -
CHANGE OF MAILING ADDRESS 2018-04-17 12443 San Jose Blvd., 703, Jacksonville, FL 32223 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-17 12443 San Jose Blvd., 703, Jacksonville, FL 32223 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State