Entity Name: | JDP OF LAKE CITY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JDP OF LAKE CITY, 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: | 06 Feb 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L12000017640 |
FEI/EIN Number |
45-4471759
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2329 W US Hyw 90, LAKE CITY, FL, 32055, US |
Mail Address: | 10832 SW 91st Avenue, Ocala, FL, 34481, US |
ZIP code: | 32055 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL PARESH B | Member | 10832 SW 91st Avenue, Ocala, FL, 34481 |
Patel Paresh | Agent | 10832 SW 91st Avenue, Ocala, FL, 34481 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000093474 | CICI'S PIZZA | EXPIRED | 2013-09-20 | 2018-12-31 | - | 2329 W US 90, LAKE CITY, FL, 32056 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-29 | 10832 SW 91st Avenue, Ocala, FL 34481 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 2329 W US Hyw 90, LAKE CITY, FL 32055 | - |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 2329 W US Hyw 90, LAKE CITY, FL 32055 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-29 | Patel, Paresh | - |
LC STMNT OF RA/RO CHG | 2015-12-14 | - | - |
LC DISSOCIATION MEM | 2015-11-23 | - | - |
LC AMENDMENT | 2015-11-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-29 |
CORLCRACHG | 2015-12-14 |
Reg. Agent Resignation | 2015-11-23 |
CORLCDSMEM | 2015-11-23 |
LC Amendment | 2015-11-23 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-03-23 |
ANNUAL REPORT | 2013-04-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State