Search icon

JDM, LLC

Company Details

Entity Name: JDM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 May 2006 (19 years ago)
Document Number: L06000052958
FEI/EIN Number 204928792
Address: 1550 Village Square Blvd, TALLAHASSEE, FL, 32309, US
Mail Address: 1550 Village Square Blvd, TALLAHASSEE, FL, 32309, US
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JDM, LLC RETIREMENT PLAN 2023 204928792 2024-06-10 JDM, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 524210
Sponsor’s telephone number 8507025361
Plan sponsor’s address 1550 VILLAGE SQUARE BLVD, TALLAHASSEE, FL, 323092774
JDM, LLC RETIREMENT PLAN 2022 204928792 2023-10-16 JDM, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 524210
Sponsor’s telephone number 8507025361
Plan sponsor’s address 1550 VILLAGE SQUARE BLVD, TALLAHASSEE, FL, 323092774
JDM, LLC RETIREMENT PLAN 2021 204928792 2022-08-30 JDM, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 524210
Sponsor’s telephone number 8507025361
Plan sponsor’s address 1550 VILLAGE SQUARE BLVD, TALLAHASSEE, FL, 323092774
JDM, LLC RETIREMENT PLAN 2020 204928792 2021-10-11 JDM, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 524210
Sponsor’s telephone number 8507025361
Plan sponsor’s address 1550 VILLAGE SQUARE BLVD, TALLAHASSEE, FL, 323092774
JDM, LLC RETIREMENT PLAN 2019 204928792 2020-10-07 JDM, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 524210
Sponsor’s telephone number 8507025361
Plan sponsor’s address 1550 VILLAGE SQUARE BLVD, TALLAHASSEE, FL, 323092774
JDM, LLC RETIREMENT PLAN 2018 204928792 2019-10-14 JDM, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 524210
Sponsor’s telephone number 8507025361
Plan sponsor’s address 1550 VILLAGE SQUARE BLVD., TALLAHASSEE, FL, 32309

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing CANITA GUNTER PETERSON
Valid signature Filed with authorized/valid electronic signature
JDM, LLC RETIREMENT PLAN 2017 204928792 2018-10-04 JDM, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 524210
Sponsor’s telephone number 8507025361
Plan sponsor’s address 1550 VILLAGE SQUARE BLVD., TALLAHASSEE, FL, 32309

Signature of

Role Plan administrator
Date 2018-10-04
Name of individual signing CANITA GUNTER PETERSON
Valid signature Filed with authorized/valid electronic signature
JDM, LLC RETIREMENT PLAN 2016 204928792 2017-10-13 JDM, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 524210
Sponsor’s telephone number 8507025361
Plan sponsor’s address 1550 VILLAGE SQUARE BLVD., TALLAHASSEE, FL, 32309

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing CANITA GUNTER PETERSON
Valid signature Filed with authorized/valid electronic signature
JDM & ASSOCIATES RETIREMENT PLAN 2015 204928792 2016-10-14 JDM, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 524210
Sponsor’s telephone number 8507025361
Plan sponsor’s address 1963-A VILLAGE GREEN WAY, TALLAHASSEE, FL, 32308

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing CANITA GUNTER PETERSON
Valid signature Filed with authorized/valid electronic signature
JDM & ASSOCIATES RETIREMENT PLAN 2014 204928792 2015-10-15 JDM, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 524210
Sponsor’s telephone number 8507025361
Plan sponsor’s address 1963-A VILLAGE GREEN WAY, TALLAHASSEE, FL, 32308

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing CANITA GUNTER PETERSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HAYWARD BLAKE L Agent C/O HAYWARD & GRANT, P.A., TALLAHASSEE, FL, 32309

Manager

Name Role Address
MCCANN JOHN D Manager 9020 TURNBERRY COURT, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-31 1550 Village Square Blvd, TALLAHASSEE, FL 32309 No data
CHANGE OF MAILING ADDRESS 2016-03-31 1550 Village Square Blvd, TALLAHASSEE, FL 32309 No data
REGISTERED AGENT NAME CHANGED 2012-02-07 HAYWARD, BLAKE L No data

Court Cases

Title Case Number Docket Date Status
JDM, LLC and JOHN MCCANN VS ANDRE HALVORSEN, et. al. 4D2017-2851 2017-09-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15 012164

Parties

Name JDM, LLC
Role Appellant
Status Active
Representations J STEVEN CARTER, MIRIAM R COLES
Name JOHN MCCANN
Role Appellant
Status Active
Name TLUSA HOLDINGS LLC
Role Appellee
Status Active
Name ANDRE HALVORSEN
Role Appellee
Status Active
Representations Jerry D. Tamayo
Name BRETT BOYD AS TRUSTEE OF THE CHRISTOPHER BOYD REVOCABLE TRUST
Role Appellee
Status Active
Name RALPH TORRES, INC.
Role Appellee
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-10
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 6, 2017 notice of voluntary dismissal, this case is dismissed.
Docket Date 2017-10-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-10-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JDM, LLC
Docket Date 2017-09-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before October 9, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-09-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JDM, LLC
Docket Date 2017-09-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State