Entity Name: | JGSD PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JGSD PROPERTIES, 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: |
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: | 30 Jan 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L12000014542 |
FEI/EIN Number |
45-4451595
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21 Walter Martin Rd #1166, FORT WALTON BEACH, FL, 32549, US |
Mail Address: | PO Box 1166, FORT WALTON BEACH, FL, 32549, US |
ZIP code: | 32549 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KILLINGSWORTH STEPHEN | Managing Member | 112 Auburn Road, fort walton beach, FL, 32547 |
KILLINGSWORTH JOHN DARRYL | Managing Member | 3154 Maple St, Crestview, FL, 32539 |
KILLINGSWORTH JOHN DARRYL | Agent | 3154 Maple Street, Crestview, FL, 32539 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-03 | 21 Walter Martin Rd #1166, FORT WALTON BEACH, FL 32549 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-03 | 3154 Maple Street, Crestview, FL 32539 | - |
CHANGE OF MAILING ADDRESS | 2019-02-01 | 21 Walter Martin Rd #1166, FORT WALTON BEACH, FL 32549 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-28 | KILLINGSWORTH, JOHN DARRYL | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-04-03 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-03-18 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-02-08 |
ANNUAL REPORT | 2014-02-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State