Search icon

JGSD PROPERTIES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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