Search icon

JDL CUSTOM, LLC - Florida Company Profile

Company Details

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

JDL CUSTOM, 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: 18 Oct 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L13000146900
FEI/EIN Number 46-4636658

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

Address: 7837 SW 84TH WAY, GAINESVILLE, FL, 32608, US
Mail Address: 7837 SW 84TH WAY, GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
White Daniel B Managing Member 7837 SW 84th Way, Gainesville, FL, 32608
White James E Managing Member 4819 SE 12th Place, Ocala, FL, 34471
WHITE DANIEL B Agent 7837 SW 84TH WAY, GAINESVILLE, FL, 32608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000007683 JDL CUSTOM HOMES EXPIRED 2015-01-22 2020-12-31 - 4731 SE 33RD ST, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-24 7837 SW 84TH WAY, GAINESVILLE, FL 32608 -
LC STMNT OF RA/RO CHG 2019-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-17 7837 SW 84TH WAY, GAINESVILLE, FL 32608 -
CHANGE OF MAILING ADDRESS 2018-12-17 7837 SW 84TH WAY, GAINESVILLE, FL 32608 -
LC STMNT OF RA/RO CHG 2016-10-12 - -
REGISTERED AGENT NAME CHANGED 2016-10-12 WHITE, DANIEL B -
LC DISSOCIATION MEM 2016-10-03 - -

Documents

Name Date
ANNUAL REPORT 2019-02-09
CORLCRACHG 2019-01-24
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-10
CORLCRACHG 2016-10-12
CORLCDSMEM 2016-10-03
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-04-28
Florida Limited Liability 2013-10-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State