Search icon

JAMILA BEA SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: JAMILA BEA SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAMILA BEA SOLUTIONS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Apr 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L20000104685
FEI/EIN Number 85-0764992

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

Address: 245 GOLF POINT DR., LAKE PLACID, FL, 33852, US
Mail Address: 245 GOLF POINT DR., LAKE PLACID, FL, 33852, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES JAMILA B Manager 243 KANSAS AVENUE, FORT LAUDERDALE, FL, 33312
JONES Jamila B Agent 243 KANSAS AVENUE, FORT LAUDERDALE, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000044608 CUSTOM FACE MASK UNIVERSAL ACTIVE 2020-04-23 2025-12-31 - 243 KANSAS AVENUE, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-10-06 - -
CHANGE OF MAILING ADDRESS 2021-10-06 245 GOLF POINT DR., LAKE PLACID, FL 33852 -
REGISTERED AGENT NAME CHANGED 2021-10-06 JONES, Jamila B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000169700 TERMINATED 1000000883569 HIGHLANDS 2021-04-08 2041-04-14 $ 13,262.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-02-20
REINSTATEMENT 2021-10-06
Florida Limited Liability 2020-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State