Search icon

JDT HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: JDT HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JDT HOLDINGS, 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 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L02000018312
FEI/EIN Number 320010540

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

Address: 3708 CONDOR COURT, WESTON, FL, 33331
Mail Address: 3708 CONDOR COURT, WESTON, FL, 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABBATE PATRICIA J Managing Member 3708 CONDOR COURT, WESTON, FL, 33331
BUKSTEL DAVID N Managing Member 3708 CONDOR COURT, WESTON, FL, 33331
PATRICIA BUKSTEL Agent 3708 CONDOR COURT, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2008-05-15 PATRICIA, BUKSTEL -
REGISTERED AGENT ADDRESS CHANGED 2008-05-15 3708 CONDOR COURT, WESTON, FL 33331 -
LC NAME CHANGE 2007-06-07 JDT HOLDINGS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2007-02-25 3708 CONDOR COURT, WESTON, FL 33331 -
CHANGE OF MAILING ADDRESS 2007-02-25 3708 CONDOR COURT, WESTON, FL 33331 -

Documents

Name Date
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-03-31
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-05-15
LC Name Change 2007-06-07
ANNUAL REPORT 2007-02-25
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State