Search icon

JDC PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: JDC PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JDC PROPERTIES, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 15 Nov 2005 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 15 Nov 2006 (19 years ago)
Document Number: L05000110485
FEI/EIN Number 592881613

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 78 3rd Street, Winter Garden, FL, 34787, US
Mail Address: 78 3rd Street, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRUBE DONALD K Managing Member 78 3rd Street, Winter Garden, FL, 34787
STRUBE RICHARD K Manager 78 3rd Street, Winter Garden, FL, 34787
STRUBE DONALD K Agent 78 3rd Street, Winter Garden, FL, 32810

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 78 3rd Street, Winter Garden, FL 32810 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-17 78 3rd Street, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2019-04-17 78 3rd Street, Winter Garden, FL 34787 -
REGISTERED AGENT NAME CHANGED 2008-02-15 STRUBE, DONALD KJR -
MERGER 2006-11-15 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000060455

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-05-15
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-18

Date of last update: 02 May 2025

Sources: Florida Department of State