Entity Name: | JACKSONVILLE DIVERSIFIED INDUSTRIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JACKSONVILLE DIVERSIFIED INDUSTRIES, 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. |
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: | 17 Sep 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L07000094946 |
FEI/EIN Number |
261141482
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10418 NEW BERLIN ROAD, ST. 218, JACKSONVILLE, FL, 32226 |
Mail Address: | 10418 NEW BERLIN ROAD, ST. 218, JACKSONVILLE, FL, 32226 |
ZIP code: | 32226 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH DONALD J | President | 9831 DEL WEBB PRKWY., JACKSONVILLE, FL, 32256 |
SMITH DONALD J | Vice President | 10418 NEW BERLIN ROAD, JACKSONVILLE, FL, 32226 |
SMITH DONALD J | Agent | 9831 DEL WEBB PRKWY., JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-07 | 9831 DEL WEBB PRKWY., UNIT# 2404, JACKSONVILLE, FL 32256 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-16 | 10418 NEW BERLIN ROAD, ST. 218, JACKSONVILLE, FL 32226 | - |
CHANGE OF MAILING ADDRESS | 2009-01-16 | 10418 NEW BERLIN ROAD, ST. 218, JACKSONVILLE, FL 32226 | - |
REGISTERED AGENT NAME CHANGED | 2008-01-07 | SMITH, DONALD J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-08 |
AMENDED ANNUAL REPORT | 2013-05-07 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-02-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State