Entity Name: | JCD INTERNATIONAL SERVICES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JCD INTERNATIONAL SERVICES, L.L.C. 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: | 05 Oct 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L05000098123 |
FEI/EIN Number |
611495375
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4523 W PARK BEND COURT, RIVERTON, UT, 84096, US |
Mail Address: | 4523 W PARK BEND COURT, RIVERTON, UT, 84096, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JUAN DIAZ C | Managing Member | 4523 W PARK BEND COURT, RIVERTON, UT, 84096 |
DIAZ JUAN CSr. | Agent | 4523 W PARK BEND COURT, RIVERTON, FL, 84096 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000048273 | FCDS, INC | EXPIRED | 2012-05-24 | 2017-12-31 | - | 15780 COUNTRY COURT, FORT MYERS, FL, 33912 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-25 | 4523 W PARK BEND COURT, RIVERTON, FL 84096 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-25 | 4523 W PARK BEND COURT, RIVERTON, UT 84096 | - |
CHANGE OF MAILING ADDRESS | 2016-01-25 | 4523 W PARK BEND COURT, RIVERTON, UT 84096 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-25 | DIAZ, JUAN C, Sr. | - |
PENDING REINSTATEMENT | 2011-07-07 | - | - |
REINSTATEMENT | 2011-07-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-17 |
ANNUAL REPORT | 2014-02-12 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-18 |
REINSTATEMENT | 2011-07-06 |
ANNUAL REPORT | 2006-07-14 |
Florida Limited Liabilites | 2005-10-05 |
Date of last update: 02 May 2025
Sources: Florida Department of State