Entity Name: | JDDK PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JDDK 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: |
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: | 31 Dec 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Jan 2020 (5 years ago) |
Document Number: | L12000161910 |
FEI/EIN Number |
46-3170075
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 747 Bridgecreek Court, Sanford, FL, 32771, US |
Mail Address: | c/o Debbie Mathis, 747 Bridgecreek Court, SANFORD, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATHIS James E | Managing Member | 747 Bridgecreek Court, SANFORD, FL, 32771 |
MATHIS DEBRA L | Managing Member | 747 Bridgecreek Court, SANFORD, FL, 32771 |
TORO ACCOUNTING & CONSULTING SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-28 | 747 Bridgecreek Court, Sanford, FL 32771 | - |
REINSTATEMENT | 2020-01-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-01-16 | TORO ACCOUNTING & CONSULTING SERVICES LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-01-15 | 747 Bridgecreek Court, Sanford, FL 32771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-15 | 250 International PKWY, Suite 212, Heathrow, FL 32746 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-01-28 |
REINSTATEMENT | 2020-01-16 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State