Search icon

JAYDEEZ MULTIPLE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: JAYDEEZ MULTIPLE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAYDEEZ MULTIPLE SERVICES 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: 17 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2021 (4 years ago)
Document Number: L09000058964
FEI/EIN Number 270397736

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

Mail Address: P. O. BOX 423141, KISSIMMEE, FL, 34742, US
Address: 902 BRADLEY ST, Fort Pierce, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH DIEUNEL Managing Member P. O. BOX 423141, KISSIMMEE, FL, 34742
JOSEPH DIEUNEL Agent 902 BRADLEY ST, Fort Pierce, FL, 34982

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-16 902 BRADLEY ST, Fort Pierce, FL 34982 -
REINSTATEMENT 2021-01-16 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-16 902 BRADLEY ST, Fort Pierce, FL 34982 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-04-29 JOSEPH, DIEUNEL -
CHANGE OF MAILING ADDRESS 2013-04-27 902 BRADLEY ST, Fort Pierce, FL 34982 -
REINSTATEMENT 2011-07-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-01-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State