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