Search icon

JBR ENGINES LLC - Florida Company Profile

Company Details

Entity Name: JBR ENGINES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JBR ENGINES 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: 23 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2024 (5 months ago)
Document Number: L15000183293
FEI/EIN Number 46-2870341

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

Address: 1404 Mercantile Court, Plant City, FL, 33563, US
Mail Address: 1404 Mercantile Court, Plant City, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bello Jose L Member 1729 Chatham Green Cir, Ruskin, FL, 33570
BELLO Jayson J Agent 1729 Chatham Green Cir, Ruskin, FL, 33570

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 1729 Chatham Green Cir, Ruskin, FL 33570 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 1404 Mercantile Court, Suite A, Plant City, FL 33563 -
CHANGE OF MAILING ADDRESS 2022-03-02 1404 Mercantile Court, Suite A, Plant City, FL 33563 -
REGISTERED AGENT NAME CHANGED 2022-03-01 BELLO, Jayson J -
REINSTATEMENT 2020-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000552752 ACTIVE 1000000969353 HILLSBOROU 2023-11-07 2043-11-15 $ 5,278.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000470047 ACTIVE 1000000965137 HILLSBOROU 2023-09-26 2043-10-04 $ 15,241.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000079154 TERMINATED 1000000913647 HILLSBOROU 2022-02-03 2042-02-16 $ 1,115.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2024-11-22
REINSTATEMENT 2023-10-03
AMENDED ANNUAL REPORT 2022-03-02
AMENDED ANNUAL REPORT 2022-03-01
AMENDED ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-03
REINSTATEMENT 2020-10-04
REINSTATEMENT 2019-10-06
ANNUAL REPORT 2018-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State