Search icon

JDK PROPERTIES VII LLC - Florida Company Profile

Company Details

Entity Name: JDK PROPERTIES VII LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JDK PROPERTIES VII 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: 22 Sep 2006 (19 years ago)
Date of dissolution: 23 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2023 (2 years ago)
Document Number: L06000093282
FEI/EIN Number 271405268

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

Address: 7183 SE 12 CIRCLE, OCALA, FL, 34480, US
Mail Address: PO Box 830761, Ocala, FL, 34483, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORNBY LORI Manager P.O. Box 531026, St. Petersburg, FL, 33747
KINDER EVA Manager PO Box 830761, Ocala, FL, 34483
HORNBY LORI Agent 113 11th Street East, Tierra Verde, FL, 33715

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 7183 SE 12 CIRCLE, OCALA, FL 34480 -
CHANGE OF MAILING ADDRESS 2019-04-30 7183 SE 12 CIRCLE, OCALA, FL 34480 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 113 11th Street East, Tierra Verde, FL 33715 -
REGISTERED AGENT NAME CHANGED 2012-02-10 HORNBY, LORI -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-23
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State