Search icon

JDLL MANAGEMENT, LLC

Headquarter

Company Details

Entity Name: JDLL MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2010 (14 years ago)
Document Number: L06000117205
FEI/EIN Number 208065214
Address: 941 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, US
Mail Address: 941 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of JDLL MANAGEMENT, LLC, NEW YORK 3449621 NEW YORK

Agent

Name Role Address
TORSIELLO JOSEPH N Agent 385 OLD JUPITER BEACH RD, JUPITER, FL, 33477

Managing Member

Name Role Address
TORSIELLO LAURENCE Managing Member 941 MOTOR PARKWAY, HAUPPAUGE, NY, 11788

Manager

Name Role Address
TORSIELLO JOSEPH N Manager 941 MOTOR PARKWAY, HAUPPAUGE, NY, 11788
TORSIELLO LISA Manager 35 CUTTER COURT, WEST ISLIP, NY, 11795
GOROSHKO DONNA Manager 385 OLD JUPITER BEACH RD, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-06-14 941 MOTOR PARKWAY, HAUPPAUGE, NY 11788 No data
CHANGE OF MAILING ADDRESS 2012-06-14 941 MOTOR PARKWAY, HAUPPAUGE, NY 11788 No data
REINSTATEMENT 2010-11-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
LC AMENDMENT 2008-06-19 No data No data
REGISTERED AGENT NAME CHANGED 2008-06-19 TORSIELLO, JOSEPH N No data
REGISTERED AGENT ADDRESS CHANGED 2007-06-19 385 OLD JUPITER BEACH RD, JUPITER, FL 33477 No data

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State