Search icon

DAVID & JUAN'S LLC - Florida Company Profile

Company Details

Entity Name: DAVID & JUAN'S LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVID & JUAN'S 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: 29 Aug 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L13000122341
FEI/EIN Number 36-4771718

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

Address: 10439 Docksider Dr. West, JACKSONVILLE, FL, 32257, US
Mail Address: 10439 Docksider Dr West, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ JUAN Manager 3640 Nicholas Circle South, JACKSONVILLE, FL, 32207
Hernandez Heriberto President 10439 Docksider Dr West, Jacksonville, FL, 32257
HERNANDEZ HERIBERTO Agent 10439 Docksider Dr. West, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-13 10439 Docksider Dr. West, JACKSONVILLE, FL 32257 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-13 10439 Docksider Dr. West, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2018-01-13 10439 Docksider Dr. West, JACKSONVILLE, FL 32257 -
REGISTERED AGENT NAME CHANGED 2018-01-13 HERNANDEZ, HERIBERTO -
REINSTATEMENT 2017-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-13
REINSTATEMENT 2017-01-24
REINSTATEMENT 2015-11-03
ANNUAL REPORT 2014-02-18
Florida Limited Liability 2013-08-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State