Search icon

JDP OF LAKE CITY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
PATEL PARESH B Member 10832 SW 91st Avenue, Ocala, FL, 34481
Patel Paresh Agent 10832 SW 91st Avenue, Ocala, FL, 34481

Fictitious Names

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

Events

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 - -

Documents

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