Search icon

JFB ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: JFB ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 08 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2021 (4 years ago)
Document Number: M10000004942
FEI/EIN Number 205224034

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

Address: 11900 BION DRIVE, FORT WASHINGTON, MD, 20744
Mail Address: 11900 BION DRIVE, FORT WASHINGTON, MD, 20744
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
BRADFORD JE D Manager 11900 bion dr, Fort washington, MD, 20744
BRADFORD JAMES Manager 11900 BION DRIVE, FORT WASHINGTON, MD, 20744
Bradford Teresa M Secretary 2670 Simpson rd, Kissimmee, FL, 34744
Bradford Dukobi Agent 2670 Simpson rd, Kissimmee, FL, 34744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000102993 WHO'S NEXT BARBERSHOP ACTIVE 2023-08-31 2028-12-31 - 2670 SIMPSON RD, KISSIMMEE, FL, 34744
G19000033709 HOUSE OF CHAMPIONS EXPIRED 2019-03-13 2024-12-31 - 2670 SIMPSON RD, KISSIMMEE, FL, 34744
G16000100729 WHO'S NEXT BARBERSHOP EXPIRED 2016-09-14 2021-12-31 - 2670 SIMPSON RD, KISSIMMEE, FL, 34744
G11000010463 MEMORABLE XPERIENCE ENTERTAINMENT EXPIRED 2011-01-26 2016-12-31 - PO BOX 420808, KISSIMMEE, FL, 34742
G10000108323 WHO'S NEXT BARBER SHOP EXPIRED 2010-11-29 2015-12-31 - PO BOX 420808, KISSIMMEE, FL, 34742

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-28 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-17 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-11-20 2670 Simpson rd, Kissimmee, FL 34744 -
REINSTATEMENT 2017-11-20 - -
REGISTERED AGENT NAME CHANGED 2017-11-20 Bradford, Dukobi -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-07-01
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-28
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-04-09
REINSTATEMENT 2017-11-20
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State