Search icon

JDL HOLDINGS, L.L.C. - Florida Company Profile

Company Details

Entity Name: JDL HOLDINGS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JDL HOLDINGS, L.L.C. 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: 08 Jan 2001 (24 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L01000000480
FEI/EIN Number 651078582

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

Address: 570 GLEN WAY, MIAMI SPRINGS, FL, 33166
Mail Address: 570 GLEN WAY, MIAMI SPRINGS, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRISCO DONNA Officer 570 GLEN WAY, MIAMI SPRINGS, FL, 33166
FRISCO DONNA Manager 570 GLEN WAY, MIAMI SPRINGS, FL, 33166
FRISCO RON Manager 570 GLEN WAY, MIAMI SPRINGS, FL, 33166
GIBERSON JO-DEE Manager 570 GLEN WAY, MIAMI SPRINGS, FL, 33166
FRISCO DONNA Agent 570 GLEN WAY, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2015-04-07 - -
REGISTERED AGENT NAME CHANGED 2015-02-25 FRISCO, DONNA -
REGISTERED AGENT ADDRESS CHANGED 2007-04-18 570 GLEN WAY, MIAMI SPRINGS, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-18 570 GLEN WAY, MIAMI SPRINGS, FL 33166 -
CHANGE OF MAILING ADDRESS 2007-04-18 570 GLEN WAY, MIAMI SPRINGS, FL 33166 -
CANCEL ADM DISS/REV 2006-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-07
LC Amendment 2015-04-07
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State