Search icon

JDR AUCTION SERVICES OF FLORIDA, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: JDR AUCTION SERVICES OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JDR AUCTION SERVICES OF FLORIDA, 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: 05 Jan 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000001466
FEI/EIN Number 46-1664226

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

Address: 36086 EMERALD COAST PARKWAY, DESTIN, FL, 32541
Mail Address: 5118 Park Ave, Memphis, TN, 38117, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of JDR AUCTION SERVICES OF FLORIDA, LLC, MISSISSIPPI 1026421 MISSISSIPPI
Headquarter of JDR AUCTION SERVICES OF FLORIDA, LLC, ALABAMA 000-294-754 ALABAMA
Headquarter of JDR AUCTION SERVICES OF FLORIDA, LLC, KENTUCKY 0847265 KENTUCKY

Key Officers & Management

Name Role Address
ROEBUCK JOHN D Member 5349 PARK AVENUE, Memphis, TN, 38119
SMITH DOUGLAS L Agent 221 MCKENZIE AVE, PANAMA CITY, FL, 32401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000116167 JOHN ROEBUCK AUCTIONS EXPIRED 2012-12-04 2017-12-31 - 36086 EMERALD COAST PARKWAY, DESTIN, FL, 32541
G12000116163 ROEBUCK AUCTIONS EXPIRED 2012-12-04 2017-12-31 - 36086 EMERALD COAST PARKWAY, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2018-04-02 36086 EMERALD COAST PARKWAY, DESTIN, FL 32541 -
REINSTATEMENT 2012-12-03 - -
REGISTERED AGENT NAME CHANGED 2012-12-03 SMITH, DOUGLAS L -
REGISTERED AGENT ADDRESS CHANGED 2012-12-03 221 MCKENZIE AVE, PANAMA CITY, FL 32401 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-03-20
REINSTATEMENT 2012-12-03
Florida Limited Liability 2011-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State