Search icon

JDZ HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: JDZ HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JDZ HOLDINGS, 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: 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: 25 Nov 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Aug 2024 (7 months ago)
Document Number: L08000109388
FEI/EIN Number 397403181

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

Address: 9971 THAXTON STREET, WEEKI WACHEE, FL, 34613, US
Mail Address: 9971 THAXTON STREET, WEEKI WACHEE, FL, 34613-5284, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAHRINGER DARLENE A Managing Member 9971 THAXTON STREET, WEEKI WACHEE, FL, 346135284
ZAHRINGER JOHN E Managing Member 9971 THAXTON STREET, WEEKI WACHEE, FL, 346135284
SCHAEFER JULIE A Auth 13500 IRVING ST, BROOKSVILLE, FL, 34609
Zahringer Darlene A Agent 9971 THAXTON STREET, WEEKI WACHEE, FL, 346135284

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-14 Zahringer , Darlene A -
REINSTATEMENT 2024-08-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-09-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-16 9971 THAXTON STREET, WEEKI WACHEE, FL 34613-5284 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-16 9971 THAXTON STREET, WEEKI WACHEE, FL 34613 -
CHANGE OF MAILING ADDRESS 2013-04-16 9971 THAXTON STREET, WEEKI WACHEE, FL 34613 -

Documents

Name Date
REINSTATEMENT 2024-08-14
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-03-30
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State