Search icon

JBRE FL LLC

Company Details

Entity Name: JBRE FL LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 19 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Apr 2020 (5 years ago)
Document Number: M13000007308
FEI/EIN Number 901021842
Address: One Presidential Boulevard, Bala Cynwyd, PA, 19004, US
Mail Address: 280 Interstate North Circle SE, Atlanta, GA, 30339, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Auth

Name Role
JBRE LLC Auth

Gene

Name Role Address
Novajosky Donald Gene One Presidential Boulevard, Bala Cynwyd, PA, 19004

Chief Financial Officer

Name Role Address
Pomeroy Michael Chief Financial Officer One Presidential Boulevard, Bala Cynwyd, PA, 19004

Chief Executive Officer

Name Role Address
WILLETTS DAVID Chief Executive Officer One Presidential Boulevard, Bala Cynwyd, PA, 19004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000054535 PEP BOYS AUTO SERVICE & TIRES ACTIVE 2017-05-16 2027-12-31 No data 112 TOWNPARK DRIVE NW, STE 250, KENNESAW, GA, 30144
G15000111172 TOTAL CAR CARE BY JUST BRAKES EXPIRED 2015-11-02 2020-12-31 No data 8150 N. CENTRAL EXPY., M-1008, DALLAS, TX, 75206
G14000000701 JUST BRAKES EXPIRED 2014-01-03 2019-12-31 No data 8150 N.CENTRAL EXPY,M-1008, DALLAS, TX, 75206

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-07-16 One Presidential Boulevard, Suite 400, Bala Cynwyd, PA 19004 No data
CHANGE OF PRINCIPAL ADDRESS 2022-06-27 One Presidential Boulevard, Suite 400, Bala Cynwyd, PA 19004 No data
REGISTERED AGENT NAME CHANGED 2020-04-21 CORPORATION SERVICE COMPANY No data
REINSTATEMENT 2020-04-21 No data No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-09 1201 HAYS ST, TALLAHASSEE, FL 32301 No data
LC STMNT OF RA/RO CHG 2018-05-09 No data No data
REINSTATEMENT 2018-01-19 No data No data
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-16
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-14
AMENDED ANNUAL REPORT 2022-06-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-12
REINSTATEMENT 2020-04-21
CORLCRACHG 2018-05-09
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-02-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State