Search icon

JED - FRESH, LLC

Company Details

Entity Name: JED - FRESH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Sep 2004 (20 years ago)
Document Number: L04000067991
FEI/EIN Number 201638903
Mail Address: 4750 THE GROVE DRIVE, WINDERMERE, FL, 34786, US
Address: 202 WEST LAKE MARY BLVD, SANFORD, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300P6IIJ5HV6SLW04 L04000067991 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Oney, Wade S, 4750 The Grove Drive, Suite 290, Windermere, US-FL, US, 34786
Headquarters C/O Oney, Wade S, 4750 The Grove Drive, Suite 290, Windermere, US-FL, US, 34786

Registration details

Registration Date 2018-08-20
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-08-16
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L04000067991

Agent

Name Role Address
ONEY WADE S Agent 4750 The Grove Drive, Windermere, FL, 34786

Director

Name Role Address
ONEY WADE S Director 4750 The Grove Drive, Windermere, FL, 34786

President

Name Role Address
ONEY WADE S President 4750 The Grove Drive, Windermere, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000100196 QDOBA MEXICAN EATS ACTIVE 2021-08-02 2026-12-31 No data 4750 THE GROVE DRIVE, SUITE 290, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-10-20 202 WEST LAKE MARY BLVD, SANFORD, FL 32773 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-18 4750 The Grove Drive, Suite #290, Windermere, FL 34786 No data
CHANGE OF MAILING ADDRESS 2016-07-28 202 WEST LAKE MARY BLVD, SANFORD, FL 32773 No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State