Search icon

85JDS LLC - Florida Company Profile

Company Details

Entity Name: 85JDS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

85JDS 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: 16 Sep 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000130527
FEI/EIN Number 46-3672433

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

Address: 6333 W MacLaurin Dr, TAMPA, FL, 33647, US
Mail Address: 6333 W MacLaurin Dr, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ ROBERT J Manager 6333 W. MACLAUREN DRIVE, TAMPA, FL, 33647
Suarez Jack Vice President 6333 W MacLaurin Dr, TAMPA, FL, 33647
Suarez Robert J Agent 6333 W MacLaurin Dr, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 6333 W MacLaurin Dr, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2019-04-29 6333 W MacLaurin Dr, TAMPA, FL 33647 -
REGISTERED AGENT NAME CHANGED 2019-04-29 Suarez, Robert J -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 6333 W MacLaurin Dr, TAMPA, FL 33647 -
LC STMNT OF RA/RO CHG 2017-08-09 - -

Documents

Name Date
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2018-03-18
CORLCRACHG 2017-08-09
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State