Search icon

D & P OF JAX, L.L.C. - Florida Company Profile

Company Details

Entity Name: D & P OF JAX, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D & P OF JAX, 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: 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: 24 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (8 years ago)
Document Number: L06000043365
FEI/EIN Number 204792279

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

Address: 8215 Chester Lake Road N, JACKSONVILLE, FL, 32256, US
Mail Address: 8215 Chester Lake Road N, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOSHI MAHESH Managing Member 8215 Chester Lake Road N, JACKSONVILLE, FL, 32256
DOSHI MAHESH Agent 8215 Chester Lake Road N, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000085766 SUPER 8 MOTEL OF ORANGE PARK EXPIRED 2012-08-30 2017-12-31 - 5959 YOUNGERMAN CIRCLE EAST, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-20 8215 Chester Lake Road N, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 8215 Chester Lake Road N, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2024-03-20 8215 Chester Lake Road N, JACKSONVILLE, FL 32256 -
REINSTATEMENT 2017-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-28 DOSHI, MAHESH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-15
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State