Search icon

J & D COMMUNICATION, LLC - Florida Company Profile

Company Details

Entity Name: J & D COMMUNICATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J & D COMMUNICATION, 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: 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: 04 Aug 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L09000074843
FEI/EIN Number 900507973

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

Address: 21 Sea Shark Path., Palm Coast, FL, 32164, US
Mail Address: 21 Sea Shark Path, Palm Coast, FL, 32164, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLMES JOHN E Agent 21 Sea Shark Path., Palm Coast, FL, 32164
HOLMES JOHN E Manager 21 Sea Shark Path., Palm Coast, FL, 32164
HOLMES DENISE R Manager 21 Sea Shark Path., Palm Coast, FL, 32164

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000034819 IMPERIAL CLEANING SERVICE EXPIRED 2018-03-14 2023-12-31 - 21 SEA SHARK PATH, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-03 21 Sea Shark Path., Palm Coast, FL 32164 -
CHANGE OF MAILING ADDRESS 2015-04-03 21 Sea Shark Path., Palm Coast, FL 32164 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-03 21 Sea Shark Path., Palm Coast, FL 32164 -
LC AMENDMENT 2011-02-16 - -
LC AMENDMENT 2010-04-01 - -

Documents

Name Date
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-14
LC Amendment 2011-02-16
ANNUAL REPORT 2010-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State