Search icon

J.D.'S ENTERPRISES OF TREASURE COAST, LLC - Florida Company Profile

Company Details

Entity Name: J.D.'S ENTERPRISES OF TREASURE COAST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J.D.'S ENTERPRISES OF TREASURE COAST, 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: 20 Sep 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000098235
FEI/EIN Number 273501918

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

Address: 307 SE NAVY AVE., PORT SAINT LUCIE, FL, 34984
Mail Address: 307 SE NAVY AVE., PORT SAINT LUCIE, FL, 34984
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILHAUSEN DELORES Managing Member 307 SE NAVY AVE, PORT SAINT LUCIE, FL, 34984
MILHAUSEN JOHN Managing Member 307 SE NAVY AVE, PORT SAINT LUCIE, FL, 34984
MILHAUSEN DELORES Agent 307 SE NAVY AVE., PORT SAINT LUCIE, FL, 34984

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000094176 TROPICAL MOODS EXPIRED 2012-10-09 2017-12-31 - 307 SE NAVY AVE, PORT SAINT LUCIE, FL, 34984, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State