Entity Name: | JB DAYTONA BEACH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 03 Feb 2017 (8 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L17000027402 |
FEI/EIN Number | 61-1816195 |
Address: | 215 E Main St, 2nd Floor, Lakeland, FL, 33801, US |
Mail Address: | 215 E Main St, 2nd Floor, Lakeland, FL, 33801, US |
ZIP code: | 33801 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tucker Matt | Agent | 215 E Main St, Lakeland, FL, 33801 |
Name | Role |
---|---|
JB REALTY PARTNERS, LLC | Manager |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-06 | 215 E Main St, 2nd Floor, Lakeland, FL 33801 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-06 | 215 E Main St, 2nd Floor, Lakeland, FL 33801 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-06 | Tucker, Matt | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-06 | 215 E Main St, 2nd Floor, Lakeland, FL 33801 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-15 |
Florida Limited Liability | 2017-02-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State