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. |
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 |
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 |
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 | - | - |
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