Entity Name: | J-D-EDUCATORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
J-D-EDUCATORS, 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: |
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: | 12 May 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | L09000046101 |
FEI/EIN Number |
270187555
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1099 SEMORAN BLVD, CASSELBERRY, FL, 32707 |
Mail Address: | 1099 SEMORAN BLVD, CASSELBERRY, FL, 32707 |
ZIP code: | 32707 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
J-D-EDUCATORS, LLC | Manager | - |
DOOLAN JOANIE | Manager | 1250 SHORECREST CIRCLE, CLERMONT, FL, 34711 |
DOOLAN JOANIE | Agent | 1250 SHORECREST CIRCLE, CLERMONT, FL, 34711 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000107921 | SYLVAN WINTER PARK | EXPIRED | 2009-05-15 | 2014-12-31 | - | 1250 SHORECREST CIRCLE, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-26 | 1099 SEMORAN BLVD, CASSELBERRY, FL 32707 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-30 | 1099 SEMORAN BLVD, CASSELBERRY, FL 32707 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000423711 | ACTIVE | 1000000665611 | SEMINOLE | 2015-03-18 | 2025-04-02 | $ 2,374.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J14000590900 | LAPSED | 1000000605056 | SEMINOLE | 2014-04-07 | 2024-05-09 | $ 822.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J13000533415 | TERMINATED | 1000000430571 | SEMINOLE | 2013-02-11 | 2023-03-06 | $ 891.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-04-26 |
Florida Limited Liability | 2009-05-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State