Search icon

JCD INTERNATIONAL SERVICES, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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