Search icon

JDL NETWORKS, LLC - Florida Company Profile

Company Details

Entity Name: JDL NETWORKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JDL NETWORKS, 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: 30 Oct 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: L07000110041
FEI/EIN Number 80-0488542

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

Address: 6539 Kings Creek Terr, Boynton Beach, FL, 33437, US
Mail Address: 6539 Kings Creek Ter, Boynton Beach, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH DANE M Managing Member 6539 Kings Creek Terr, Boynton Beach, FL, 33437
Joseph Dane M Agent 6539 Kings Creek Terr, Boynton Beach, FL, 33437

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-03-06 6539 Kings Creek Terr, Boynton Beach, FL 33437 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-03 6539 Kings Creek Terr, Boynton Beach, FL 33437 -
REINSTATEMENT 2017-04-03 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-03 6539 Kings Creek Terr, Boynton Beach, FL 33437 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-02-19 Joseph, Dane M -
LC AMENDMENT 2009-10-02 - -
LC AMENDMENT 2008-02-11 - -

Documents

Name Date
ANNUAL REPORT 2018-03-06
REINSTATEMENT 2017-04-03
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-02-22
LC Amendment 2009-10-02
ANNUAL REPORT 2009-02-18
ANNUAL REPORT 2008-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State