Search icon

J. DIOR INVESTMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: J. DIOR INVESTMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

J. DIOR INVESTMENT GROUP, 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 Jun 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L14000095749
FEI/EIN Number 47-1160342

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

Address: 3000 Spring Park Road, 10104, JACKSONVILLE, FL 32207
Mail Address: 3000 Spring Park Road, 10104, JACKSONVILLE, FL 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCLOUD, PATRICE S, Patrice McCloud Agent 3000 SPRING PARK RD, 10104, JACKSONVILLE, FL 32207
MCCLOUD, KYLE Authorized Person 3000 SPRING PARK RD, 10104 JACKSONVILLE, FL 32207
McCloud, Patrice President 3000 Spring Park Road, 10104 JACKSONVILLE, FL 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-16 3000 SPRING PARK RD, 10104, JACKSONVILLE, FL 32207 -
REINSTATEMENT 2023-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-16 3000 Spring Park Road, 10104, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2023-10-16 3000 Spring Park Road, 10104, JACKSONVILLE, FL 32207 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-29 - -
REGISTERED AGENT NAME CHANGED 2017-09-29 MCCLOUD, PATRICE S, Patrice McCloud -

Documents

Name Date
REINSTATEMENT 2023-10-16
REINSTATEMENT 2022-06-03
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-25
Florida Limited Liability 2014-06-16

Date of last update: 20 Feb 2025

Sources: Florida Department of State