Search icon

JDCRR INDUSTRIES LLC

Company Details

Entity Name: JDCRR INDUSTRIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Jul 2008 (17 years ago)
Date of dissolution: 01 May 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2016 (9 years ago)
Document Number: L08000068195
FEI/EIN Number 263003857
Address: 20749 CENTRAL AVE. EAST, BLOUNTSTOWN, FL, 32424, US
Mail Address: 20749 CENTRAL AVE. EAST, BLOUNTSTOWN, FL, 32424, US
ZIP code: 32424
County: Calhoun
Place of Formation: FLORIDA

Agent

Name Role Address
CONNELLY JOHN D Agent 25394 NE CR 69A, ALTHA, FL, 32421

Managing Member

Name Role Address
CONNELLY JOHN D Managing Member 25394 NE CR 69A, ALTHA, FL, 32421
CONNELLY DONNA C Managing Member 25394 NE CR 69A, ALTHA, FL, 32421

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000051860 STARSTRUCK MOVIE RENTALS EXPIRED 2010-06-08 2015-12-31 No data 20749 CENTRAL AVENUE EAST, SUITE B, BLOUNTSTOWN, FL, 32424
G08240900246 JA-MAKIN-ME TAN EXPIRED 2008-08-27 2013-12-31 No data 20749 CENTRAL AVE. EAST, SUITE A, BLOUNTSTOWN, FL, 32424

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-05-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000573050 TERMINATED 1000000231090 CALHOUN 2011-08-26 2031-09-07 $ 2,344.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MARIANNA SERVICE CENTER, 4230 LAFAYETTE ST STE D, MARIANNA FL324468231

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-05-01
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-06-08
ANNUAL REPORT 2009-04-30
Florida Limited Liability 2008-07-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State