Entity Name: | JDS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JDS, 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: |
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: | 02 Aug 2004 (21 years ago) |
Document Number: | L04000057043 |
FEI/EIN Number |
201510745
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12067 WINFIELD CIRCLE, FORT MYERS, FL, 33966, US |
Mail Address: | 12067 WINFIELD CIRCLE, FORT MYERS, FL, 33966, US |
ZIP code: | 33966 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOBACK JAMES E | Managing Member | 12067 Winfield Circle, Ft.Myers, FL, 33966 |
BOBACK JAMES E | Agent | 12067 Winfield Circle, Ft.Myers, FL, 33966 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000043121 | APOLLO BEACH MINI STORAGE BCG RECEIVER | EXPIRED | 2013-05-05 | 2018-12-31 | - | 10491 BEN C.PRATT SIX MILE CYPRESS PKWY, SUITE 203, FORT MYERS, FL, 33966 |
G08238700037 | BOBACK COMMERCIAL GROUP | ACTIVE | 2008-08-25 | 2029-12-31 | - | 12067 WINFIELD CIR, FT.MYERS FL 33966, FORT MYERS, FL, 33966 |
G08170700029 | BORSNACK COMMERCIAL GROUP | EXPIRED | 2008-06-18 | 2013-12-31 | - | 13420 PARKER COMMONS BLVD #106, FORT MYERS, FL, 33912 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 12067 Winfield Circle, Ft.Myers, FL 33966 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-12-18 | 12067 WINFIELD CIRCLE, FORT MYERS, FL 33966 | - |
CHANGE OF MAILING ADDRESS | 2018-12-18 | 12067 WINFIELD CIRCLE, FORT MYERS, FL 33966 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-06 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State