Entity Name: | J & D INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
J & D INVESTMENTS, 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: | 21 Sep 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L05000092950 |
FEI/EIN Number |
030570490
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 36181 EAST LAKE RD., SUITE 330, PALM HARBOR, FL, 34685 |
Mail Address: | 36181 EAST LAKE RD., SUITE 330, PALM HARBOR, FL, 34685 |
ZIP code: | 34685 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
D'AMICO JEFFREY C | Managing Member | 400 Carriage House Lane, Tarpon Springs, FL, 34688 |
D'AMICO ROSEMARIE | Managing Member | 400 Carriage House Lane, Tarpon Springs, FL, 34688 |
D'AMICO JEFFREY C | Agent | 400 Carriage House Lane, Tarpon springs, FL, 34688 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 400 Carriage House Lane, Tarpon springs, FL 34688 | - |
REGISTERED AGENT NAME CHANGED | 2007-07-30 | D'AMICO, JEFFREY C | - |
CANCEL ADM DISS/REV | 2007-01-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-19 | 36181 EAST LAKE RD., SUITE 330, PALM HARBOR, FL 34685 | - |
CHANGE OF MAILING ADDRESS | 2007-01-19 | 36181 EAST LAKE RD., SUITE 330, PALM HARBOR, FL 34685 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDMENT | 2005-10-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-06-11 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-03-07 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-01-23 |
ANNUAL REPORT | 2008-01-08 |
Off/Dir Resignation | 2007-08-08 |
Reg. Agent Change | 2007-07-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State