Search icon

JPB PROPERTIES, L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
POWERS JOHN Managing Member 200 ALDER LANE, BOULDER, CO, 80304
TROUT RICHARD Agent 192 LOWE STREET, TAVERNIER, FL, 33070

Events

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 -

Debts

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

Documents

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