Search icon

J & D LENDING, LLC - Florida Company Profile

Company Details

Entity Name: J & D LENDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J & D LENDING, LLC 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: 19 Jul 2000 (25 years ago)
Date of dissolution: 21 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Feb 2024 (a year ago)
Document Number: L00000008543
FEI/EIN Number 593660846

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

Address: 1217 Aquila Loop, Celebration, FL, 34747, US
Mail Address: 201 Main Street, Suite 1-A, Allenhurst, NJ, 07711, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LASS E. DONALD Managing Member 4 Milwin Ct, Allenhurst, NJ, 07711
COLANTONI ALFRED D Managing Member 1217 Aquila Loop, Celebration, FL, 34747
COLANTONI ALFRED D Agent 1217 Aquila Loop, Celebration, FL, 34747

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-21 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-17 1217 Aquila Loop, Celebration, FL 34747 -
CHANGE OF MAILING ADDRESS 2021-01-17 1217 Aquila Loop, Celebration, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-17 1217 Aquila Loop, Celebration, FL 34747 -
REGISTERED AGENT NAME CHANGED 2010-04-05 COLANTONI, ALFRED DMEMBER -
REINSTATEMENT 2001-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-21
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State