Entity Name: | JPB PROPERTIES, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JPB PROPERTIES, L.C. 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. |
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: | 23 Mar 1995 (30 years ago) |
Date of dissolution: | 17 Feb 2010 (15 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Feb 2010 (15 years ago) |
Document Number: | L95000000231 |
FEI/EIN Number |
582169885
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 192 LOWE STREET, TAVERNIER, FL, 33070 |
Mail Address: | JOHN POWERS, 200 ALDER LANE, BOULDER, CO, 80304 |
ZIP code: | 33070 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POWERS JOHN | Managing Member | 200 ALDER LANE, BOULDER, CO, 80304 |
TROUT RICHARD | Agent | 192 LOWE STREET, TAVERNIER, FL, 33070 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2010-02-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-22 | 192 LOWE STREET, TAVERNIER, FL 33070 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-05-22 | 192 LOWE STREET, TAVERNIER, FL 33070 | - |
CHANGE OF MAILING ADDRESS | 2001-07-26 | 192 LOWE STREET, TAVERNIER, FL 33070 | - |
REGISTERED AGENT NAME CHANGED | 2000-04-18 | TROUT, RICHARD | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001207959 | LAPSED | 44-2005-CA033-P | 16TH JUDICIAL CIRCUIT | 2009-04-27 | 2014-05-21 | $5800.00 | MARINE MAMMAL CONSERVANCY, INC., 102200 OVERSEAS HIGHWAY, KEY LARGO, FL 33037 |
Name | Date |
---|---|
LC Voluntary Dissolution | 2010-02-17 |
ANNUAL REPORT | 2009-01-16 |
ANNUAL REPORT | 2008-01-05 |
ANNUAL REPORT | 2007-01-04 |
ANNUAL REPORT | 2006-01-05 |
ANNUAL REPORT | 2005-02-12 |
ANNUAL REPORT | 2004-01-05 |
ANNUAL REPORT | 2003-04-14 |
ANNUAL REPORT | 2002-05-22 |
ANNUAL REPORT | 2001-07-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State