Entity Name: | JDRM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JDRM, 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. |
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: | 25 Sep 2003 (22 years ago) |
Date of dissolution: | 26 Nov 2024 (5 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Nov 2024 (5 months ago) |
Document Number: | L03000036930 |
FEI/EIN Number |
201161946
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4094 CR 218, MIDDLEBURG, FL, 32068 |
Mail Address: | PO BOX 1930, MIDDLEBURG, FL, 32050 |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON JOSEPH T | Managing Member | 809 Putters Green Way N, St. Johns, FL, 32059 |
JOHNSON DONNA D | Managing Member | 809 Putters Green Way N, St. Johns, FL, 32059 |
JOHNSON JOSEPH T | Agent | 809 Putters Green Way N, St. Johns, FL, 32059 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-11-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-31 | 809 Putters Green Way N, St. Johns, FL 32059 | - |
REGISTERED AGENT NAME CHANGED | 2011-02-23 | JOHNSON, JOSEPH T | - |
REINSTATEMENT | 2011-02-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-11 | 4094 CR 218, MIDDLEBURG, FL 32068 | - |
CHANGE OF MAILING ADDRESS | 2005-07-27 | 4094 CR 218, MIDDLEBURG, FL 32068 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-11-26 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-07-11 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State