Search icon

J.D. HOLDINGS OF MAITLAND, LLC - Florida Company Profile

Company Details

Entity Name: J.D. HOLDINGS OF MAITLAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J.D. HOLDINGS OF MAITLAND, 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: 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: 05 Apr 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Jul 2019 (6 years ago)
Document Number: L12000047124
FEI/EIN Number 46-2534992

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1706 East Eleventh Ave., TAMPA, FL, 33605, US
Mail Address: 1706 East Eleventh Ave., TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'HARA KEVIN T Manager 1063 MAITLAND CENTER COMMONS BLVD, MAITLAND, FL, 32751
O'HARA KEVIN T Agent 1063 MAITLAND CENTER COMMONS BLVD, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-07-01 - -
LC NAME CHANGE 2018-09-24 J.D. HOLDINGS OF MAITLAND, LLC -
CHANGE OF MAILING ADDRESS 2018-09-06 1706 East Eleventh Ave., TAMPA, FL 33605 -
REGISTERED AGENT NAME CHANGED 2018-09-06 O'HARA, KEVIN T -
REGISTERED AGENT ADDRESS CHANGED 2018-09-06 1063 MAITLAND CENTER COMMONS BLVD, MAITLAND, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-06 1706 East Eleventh Ave., TAMPA, FL 33605 -
LC STMNT OF RA/RO CHG 2018-09-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-26
LC Amendment 2019-07-01
ANNUAL REPORT 2019-04-24
LC Name Change 2018-09-24
CORLCRACHG 2018-09-06
ANNUAL REPORT 2018-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State