Search icon

J B CHAMBERLIN, LLC - Florida Company Profile

Company Details

Entity Name: J B CHAMBERLIN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J B CHAMBERLIN, 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 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2023 (2 years ago)
Document Number: L17000252947
FEI/EIN Number 84-4914796

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

Address: 12305 SE 55TH AVENUE ROAD, BELLEVIEW, FL, 34420, US
Mail Address: 12305 SE 55TH AVENUE ROAD, BELLEVIEW, FL, 34420, US
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAMBERLIN JENNIFER B Manager 12305 SE 55TH AVENUE ROAD, BELLEVIEW, FL, 34420
Platt Benjamin W Agent 116 Sea Grove Main Street, St. Augustine, FL, 32080

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000026277 JENTLY MADE ACTIVE 2020-02-28 2025-12-31 - 12305 SE 55TH AVE RD, BELLEVIEW, FL, 34420

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-04 - -
REGISTERED AGENT NAME CHANGED 2023-10-04 Platt, Benjamin W -
REGISTERED AGENT ADDRESS CHANGED 2023-10-04 116 Sea Grove Main Street, Suite 120, St. Augustine, FL 32080 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-02 12305 SE 55TH AVENUE ROAD, BELLEVIEW, FL 34420 -
CHANGE OF MAILING ADDRESS 2018-07-02 12305 SE 55TH AVENUE ROAD, BELLEVIEW, FL 34420 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
REINSTATEMENT 2023-10-04
ANNUAL REPORT 2022-06-07
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-07-02
Florida Limited Liability 2017-12-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State