Search icon

JEREMIAH'S - DSD, LLC - Florida Company Profile

Company Details

Entity Name: JEREMIAH'S - DSD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JEREMIAH'S - DSD, 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: 20 Feb 2014 (11 years ago)
Document Number: L14000029502
FEI/EIN Number 36-4780602

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

Address: 1011 E Colonial Dr, Suite 201, Orlando, FL, 32803, US
Mail Address: 1011 E Colonial Dr, Suite 201, Orlando, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1603588 860 NORTH ORANGE AVENUE, UNIT 333, ORLANDO, FL, 32801 860 NORTH ORANGE AVENUE, UNIT 333, ORLANDO, FL, 32801 4072777769

Filings since 2014-03-25

Form type D
File number 021-214213
Filing date 2014-03-25
File View File

Key Officers & Management

Name Role Address
LITWACK JEREMY Agent 1011 E Colonial Dr, Suite 201, Orlando, FL, 32803
JEREMIAH'S ITALIAN ICE MANAGEMENT, LLC Manager -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-04 1011 E Colonial Dr, Suite 201, Orlando, FL 32803 -
CHANGE OF MAILING ADDRESS 2020-06-04 1011 E Colonial Dr, Suite 201, Orlando, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-04 1011 E Colonial Dr, Suite 201, Orlando, FL 32803 -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State