Search icon

DR MELISSA B JORDAN, DAHM, AP, LLC - Florida Company Profile

Company Details

Entity Name: DR MELISSA B JORDAN, DAHM, AP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DR MELISSA B JORDAN, DAHM, AP, 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: 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: 18 Jan 2006 (19 years ago)
Date of dissolution: 26 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2023 (2 years ago)
Document Number: L06000005659
FEI/EIN Number 204127757

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

Address: 2157 Ernest Street, Jacksonville, FL, 32204, US
Mail Address: 2157 Ernest Street, Jacksonville, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JORDAN MELISSA BDR. Manager 2157 Ernest Street, Jacksonville, FL, 32204
Jordan Melissa BDr. Agent 2157 Ernest Street, Jacksonville, FL, 32204

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-26 - -
LC AMENDMENT AND NAME CHANGE 2019-10-28 DR MELISSA B JORDAN, DAHM, AP, LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-10-15 2157 Ernest Street, Jacksonville, FL 32204 -
CHANGE OF MAILING ADDRESS 2019-10-15 2157 Ernest Street, Jacksonville, FL 32204 -
REGISTERED AGENT NAME CHANGED 2019-10-15 Jordan, Melissa Beth, Dr. -
REGISTERED AGENT ADDRESS CHANGED 2019-10-15 2157 Ernest Street, Jacksonville, FL 32204 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-26
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-21
LC Amendment and Name Change 2019-10-28
AMENDED ANNUAL REPORT 2019-10-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State