Entity Name: | SDJD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SDJD, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Sep 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Nov 2013 (11 years ago) |
Document Number: | L08000090144 |
FEI/EIN Number |
352459601
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8715 SW 129 TERRACE, MIAMI, FL, 33176, US |
Mail Address: | 8715 SW 129 TERRACE, MIAMI, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOWNEY DAVID J | President | 726 FAIRWAY BLVD, COLUMBUS, OH, 43213 |
OLSEN SUE ANN | Secretary | 10261 E BAY HARBOR DR, 11TH FLOOR, BAY HARBOR ISLANDS, FL, 33154 |
DOWNEY JOHN T | Treasurer | 8715 SW 129 TERRACE, MIAMI, FL, 33176 |
DOWNEY JOHN T | Agent | 8715 SW 129 TERRACE, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2013-11-12 | 8715 SW 129 TERRACE, MIAMI, FL 33176 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-11-12 | 8715 SW 129 TERRACE, MIAMI, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2013-11-12 | 8715 SW 129 TERRACE, MIAMI, FL 33176 | - |
REGISTERED AGENT NAME CHANGED | 2013-11-12 | DOWNEY, JOHN T | - |
REINSTATEMENT | 2013-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2010-02-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State