Entity Name: | JDE PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JDE 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. |
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: | 14 Dec 2012 (12 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: | L12000156571 |
FEI/EIN Number |
90-0957873
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8539 Woodgrove Harbor Lane, Boynton Beach, FL, 33473, US |
Mail Address: | 87 Lotus Oval North, Valley Stream, NY, 11581, US |
ZIP code: | 33473 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANGE DANY | Managing Member | 87 LOTUS OVAL NORTH, VALLEY STREAM, NY, 11581 |
CANGE NATALIE | Manager | 87 LOTUS OVAL NORTH, VALLEY STREAM, NY, 11581 |
CANGE DANY | Agent | 8539 WOODGROVE HARBOR LANE, BOYNTON BEACH, FL, 33473 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-04-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-04 | 8539 Woodgrove Harbor Lane, Boynton Beach, FL 33473 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-12 | 8539 Woodgrove Harbor Lane, Boynton Beach, FL 33473 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-03 | 8539 WOODGROVE HARBOR LANE, BOYNTON BEACH, FL 33473 | - |
REINSTATEMENT | 2017-10-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-03 | CANGE, DANY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-04-25 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-12 |
REINSTATEMENT | 2017-10-03 |
Reg. Agent Resignation | 2017-07-20 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-01-30 |
ANNUAL REPORT | 2013-04-24 |
Florida Limited Liability | 2012-12-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State