Entity Name: | JDK SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JDK SOLUTIONS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Feb 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2020 (4 years ago) |
Document Number: | L12000019433 |
FEI/EIN Number |
45-4519194
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12818 Stanwyck Circle, Tampa, FL, 33626, US |
Mail Address: | 12818 Stanwyck Circle, Tampa, FL, 33626, US |
ZIP code: | 33626 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DILKHUSH Priti | Managing Member | 12818 Stanwyck Circle, Tampa, FL, 33626 |
DILKHUSH Priti | Agent | 12818 Stanwyck Circle, Tampa, FL, 33626 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000065145 | JD PHARMA | EXPIRED | 2013-06-27 | 2018-12-31 | - | 6812 SHELDON RD, TAMPA, FL, 33615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-02 | 12818 Stanwyck Circle, Tampa, FL 33626 | - |
CHANGE OF MAILING ADDRESS | 2018-04-02 | 12818 Stanwyck Circle, Tampa, FL 33626 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-02 | DILKHUSH, Priti | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-02 | 12818 Stanwyck Circle, Tampa, FL 33626 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-14 |
REINSTATEMENT | 2020-10-09 |
ANNUAL REPORT | 2019-04-30 |
AMENDED ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-03-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State