Search icon

JDN HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: JDN HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JDN HOLDINGS 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: 28 Jan 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Mar 2014 (11 years ago)
Document Number: L14000015464
FEI/EIN Number 46-5148995

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

Address: 304 INDIAN TRACE, #246, WESTON, FL, 33326, US
Mail Address: 304 INDIAN TRACE, #246, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORTON JAMES D President 304 INDIAN TRACE #246, FORT LAUDERDALE, FL, 33326
NORTON JAMES D Agent 304 INDIAN TRACE, FORT LAUDERDALE, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000030038 FOOD ALLERGY REGISTRY EXPIRED 2014-03-25 2019-12-31 - 304 INDIAN TRACE, #246, WESTON, FL, 33326
G14000012363 CHOICE CONSULTING GROUP EXPIRED 2014-02-05 2019-12-31 - 304 INDIAN TRACE #246, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
LC AMENDMENT 2014-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-07 304 INDIAN TRACE, #246, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2014-03-07 304 INDIAN TRACE, #246, WESTON, FL 33326 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-09-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-26

Date of last update: 02 May 2025

Sources: Florida Department of State