Search icon

JED ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: JED ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JED ENTERPRISES 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: 09 Sep 2009 (16 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 31 Aug 2012 (13 years ago)
Document Number: L09000087231
FEI/EIN Number 271143302

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

Address: 5829 MANCHESTER BRIDGE DRIVE, ORLANDO, FL, 32829
Mail Address: 5829 MANCHESTER BRIDGE DRIVE, ORLANDO, FL, 32829
ZIP code: 32829
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEHALT JACQUELINE Auth 5829 MANCHESTER BRIDGE DRIVE, ORLANDO, FL, 32829
DEHALT EDWARD Managing Member 5829 MANCHESTER BRIDGE DRIVE, ORLANDO, FL, 32829
DEHALT JACQUELINE Agent 5829 MANCHESTER BRIDGE DRIVE, ORLANDO, FL, 32829

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000037964 ORLANDO STEAM CARPET CLEANING EXPIRED 2013-04-19 2018-12-31 - 5829 MANCHESTER BRIDGE DRIVE, ORLANDO, FL, 32829

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 5829 MANCHESTER BRIDGE DRIVE, ORLANDO, FL 32829 -
LC AMENDMENT AND NAME CHANGE 2012-08-31 JED ENTERPRISES LLC -
REGISTERED AGENT NAME CHANGED 2012-08-31 DEHALT, JACQUELINE -
LC AMENDMENT 2009-10-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-06-09
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State