Search icon

JDA, LLC - Florida Company Profile

Company Details

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

JDA, 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: 30 Oct 2003 (21 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L03000042385
FEI/EIN Number 571193842

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

Address: DBA HONEYBAKED HAM CAFE #1567, 2605 TAMIAMI TRAIL - #9,10,11, PORT CHARLOTTE, FL, 33952
Mail Address: JDA LLC DBA HONEYBAKED HAM & CAFE #1567, 2605 TAMIAMI TRAIL - #9,10,11, PORT CHARLOTTE, FL, 33952, US
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENSLEY ROBERT President 11673 TEMPEST HARBOR LOOP, VENICE, FL, 34292
SERIANNI NICHOLAS Vice President 7234 BARGELLO ST, ENGLEWOOD, FL, 34224
HENSLEY ROBERT P Agent 11673 TEMPEST HARBOR LOOP, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-01-12 HENSLEY, ROBERT PRES -
CHANGE OF MAILING ADDRESS 2009-01-30 DBA HONEYBAKED HAM CAFE #1567, 2605 TAMIAMI TRAIL - #9,10,11, PORT CHARLOTTE, FL 33952 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-30 11673 TEMPEST HARBOR LOOP, VENICE, FL 34292 -
CHANGE OF PRINCIPAL ADDRESS 2005-06-22 DBA HONEYBAKED HAM CAFE #1567, 2605 TAMIAMI TRAIL - #9,10,11, PORT CHARLOTTE, FL 33952 -

Documents

Name Date
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-01-30
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-07-17
ANNUAL REPORT 2005-06-22
ANNUAL REPORT 2004-07-03
Florida Limited Liabilites 2003-10-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State