Search icon

JAMBERLY, LLC - Florida Company Profile

Company Details

Entity Name: JAMBERLY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 13 May 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: M08000002245
FEI/EIN Number 262587100

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

Address: 2280 VILLAGE SQUARE PARKWAY, FLEMING ISLAND, FL, 32003
Mail Address: 2280 VILLAGE SQUARE PARKWAY, FLEMING ISLAND, FL, 32003
ZIP code: 32003
County: Clay
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DYER JAMES Manager 2280 VILLAGE SQUARE PARKWAY, FLEMING ISLAND, FL, 32003
FABIO KIMBERLY Manager 2280 VILLAGE SQUARE PARKWAY, FLEMING ISLAND, FL, 32003
DYER JAMES Agent 2280 VILLAGE SQUARE PARKWAY, FLEMING ISLAND, FL, 32003

Form 5500 Series

Employer Identification Number (EIN):
262587100
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08134900333 THE GODDARD SCHOOL OF FLEMING ISLAND EXPIRED 2008-05-13 2013-12-31 - 706 FIRST STREET, NEPTUNE BEACH, FL, 32266

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2009-03-02 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-02 2280 VILLAGE SQUARE PARKWAY, FLEMING ISLAND, FL 32003 -
CHANGE OF MAILING ADDRESS 2009-03-02 2280 VILLAGE SQUARE PARKWAY, FLEMING ISLAND, FL 32003 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-02 2280 VILLAGE SQUARE PARKWAY, FLEMING ISLAND, FL 32003 -

Documents

Name Date
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-08-06
Reg. Agent Change 2009-03-02
LC Amendment 2009-03-02
Foreign Limited 2008-05-13

USAspending Awards / Financial Assistance

Date:
2008-08-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
600000.00
Total Face Value Of Loan:
600000.00

Date of last update: 02 Jun 2025

Sources: Florida Department of State