Search icon

JACKSONVILLE SDI, L.L.C. - Florida Company Profile

Company Details

Entity Name: JACKSONVILLE SDI, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JACKSONVILLE SDI, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Sep 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2010 (14 years ago)
Document Number: L03000035476
FEI/EIN Number 200240034

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

Address: 336 ALVAR CIRCLE, ST JOHNS, FL, 32259
Mail Address: C/O Bedlam SDI Management Company, LLC, 7000 W 45th Street,, Amarillo, TX, 79109, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTLEBERRY ROGER Manager 7000 SW 45th Street, Amarillo, TX, 79109
VALENTIN MARK Agent 336 ALVAR CIRCLE, ST JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-02-24 336 ALVAR CIRCLE, ST JOHNS, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-24 336 ALVAR CIRCLE, ST JOHNS, FL 32259 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-24 336 ALVAR CIRCLE, ST JOHNS, FL 32259 -
REGISTERED AGENT NAME CHANGED 2012-01-24 VALENTIN, MARK -
REINSTATEMENT 2010-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2005-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-02-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State