Search icon

JDS RESTAURANTS LLC - Florida Company Profile

Company Details

Entity Name: JDS RESTAURANTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JDS RESTAURANTS 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: 27 Feb 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L08000020806
FEI/EIN Number 262512906

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

Address: 3984 Longbow Dr, Clermont, FL, 34711, US
Mail Address: 3984 Longbow Dr, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENSAOUI JAMAL Managing Member 3984 Longbow Dr, Clermont, FL, 34711
BENSAOUI JAMAL Agent 3984 Longbow Dr, Clermont, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000019777 JDS UNIFORMS EXPIRED 2010-03-02 2015-12-31 - 3746 PEACEFUL VALLEY DR, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 3984 Longbow Dr, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2018-04-30 3984 Longbow Dr, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 3984 Longbow Dr, Clermont, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-09-17
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-03-30

Date of last update: 02 May 2025

Sources: Florida Department of State