Search icon

JNB LIHTC PARENT, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: JNB LIHTC PARENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JNB LIHTC PARENT, 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: 06 Nov 2015 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Apr 2019 (6 years ago)
Document Number: L15000189076
FEI/EIN Number 47-5545557

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

Address: 7152 Eldorado Pointe, West Des Moines, IA, 50266, US
Mail Address: 7152 Eldorado Pointe, West Des Moines, IA, 50266, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of JNB LIHTC PARENT, LLC, ILLINOIS LLC_06016367 ILLINOIS

Key Officers & Management

Name Role Address
BERGMAN JAMES N Member 7152 Eldorado Pointe, West Des Moines, IA, 50266
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 7152 Eldorado Pointe, West Des Moines, IA 50266 -
CHANGE OF MAILING ADDRESS 2022-01-24 7152 Eldorado Pointe, West Des Moines, IA 50266 -
LC STMNT OF RA/RO CHG 2019-04-02 - -
REGISTERED AGENT NAME CHANGED 2019-04-02 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-13
CORLCRACHG 2019-04-02
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State