Search icon

JB TOWERS, LLC

Company Details

Entity Name: JB TOWERS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 17 Mar 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: M14000001790
FEI/EIN Number 203342417
Address: 2602 CASS STREET, FORT WAYNE, IN, 46898
Mail Address: PO BOX 8096, FORT WAYNE, IN, 46898, US
Place of Formation: INDIANA

Agent

Name Role Address
FILE FLORIDA CO. Agent 7021 UNIVERSITY BLVD, WINTER PARK, FL, 32792

Manager

Name Role Address
BUCK JACK Manager 2602 CASS STREET, FORT WAYNE, IN, 46898
DYKHUIZEN DENNIS F Manager 10727 COUNTRYWOOD TRAIL, FORT WAYNE, IN, 46845
SMELKO JOAN Manager 4411 TURNHILL COURT, FORT WAYNE, IN, 46835
DEAM MICHAEL T Manager 1822 SILVER LINDEN COURT, FORT WAYNE, IN, 46804

Director

Name Role Address
DYKHUIZEN DENNIS F Director 10727 COUNTRYWOOD TRAIL, FORT WAYNE, IN, 46845

Member

Name Role Address
Buck Quinn Member 9218 Thunder Hill Pl, Fort Wayne, IN, 46804
Bredemeyer Allisun Member 5401 Tomahawk Trl, Fort Wayne, IN, 46804

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 7021 UNIVERSITY BLVD, WINTER PARK, FL 32792 No data
REGISTERED AGENT NAME CHANGED 2022-04-27 FILE FLORIDA CO. No data
CHANGE OF MAILING ADDRESS 2016-04-18 2602 CASS STREET, FORT WAYNE, IN 46898 No data

Documents

Name Date
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-24
Foreign Limited 2014-03-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State