Search icon

JB FOODS, LLC - Florida Company Profile

Company Details

Entity Name: JB FOODS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JB FOODS, 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: 11 Apr 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Apr 2017 (8 years ago)
Document Number: L17000081547
FEI/EIN Number 82-1377886

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

Address: 1902 SW Logan Street, PORT SAINT LUCIE, FL, 34953, US
Mail Address: 1902 SW Logan Street, PORT SAINT LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTERO BERNARDO Authorized Member 1902 SW LOGAN STREET, PORT SAINT LUCIE, FL, 34953
Quintero Bernardo Sr. Agent 1902 SW Logan Street, PORT SAINT LUCIE, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000082942 PAELLA GRILL ACTIVE 2017-08-04 2027-12-31 - 9631 ENCLAVE CIRLCE, PORT ST. LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 1902 SW Logan Street, PORT SAINT LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2024-02-06 1902 SW Logan Street, PORT SAINT LUCIE, FL 34953 -
REGISTERED AGENT NAME CHANGED 2024-02-06 Quintero, Bernardo, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 1902 SW Logan Street, PORT SAINT LUCIE, FL 34953 -
LC AMENDMENT 2017-04-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
Reg. Agent Resignation 2023-08-28
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-16
LC Amendment 2017-04-24
Florida Limited Liability 2017-04-11

Date of last update: 03 May 2025

Sources: Florida Department of State