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. |
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 |
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 |
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 | - | - |
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 |
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