Search icon

JDL MARKETING LLC - Florida Company Profile

Company Details

Entity Name: JDL MARKETING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JDL MARKETING 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: 01 Oct 2013 (12 years ago)
Document Number: L13000138048
FEI/EIN Number 46-3773283

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

Address: 5900 Old Ocean Blvd., BOYNTON BEACH, FL, 33435, US
Mail Address: 5900 Old Ocean Blvd., BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIPSCOMB JOHN DJR. Managing Member 5900 OLD OCEAN BLVD., A6, BOYNTON BEACH, FL, 33435
LIPSCOMB JOHN DJR. Agent 5900 Old Ocean Blvd., BOYNTON BEACH, FL, 33435

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000096867 DOGWATCH EXPIRED 2013-10-01 2018-12-31 - 1499 SW 30TH AVENUE, SUITE 27, BOYNTON BEACH, FL, 33435
G13000096990 DOGWATCH OF THE TREASURE COAST EXPIRED 2013-10-01 2018-12-31 - 1499 SW 30TH AVENUE 27, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 5900 Old Ocean Blvd., A6, BOYNTON BEACH, FL 33435 -
CHANGE OF MAILING ADDRESS 2016-04-21 5900 Old Ocean Blvd., A6, BOYNTON BEACH, FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-21 5900 Old Ocean Blvd., A6, BOYNTON BEACH, FL 33435 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-15

Date of last update: 03 May 2025

Sources: Florida Department of State