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. |
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 |
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 |
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 | - |
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