Search icon

J.D.C. REAL ESTATE PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: J.D.C. REAL ESTATE PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J.D.C. REAL ESTATE PROPERTIES 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: 23 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2024 (4 months ago)
Document Number: L15000032804
FEI/EIN Number 47-3258151

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

Address: 10616 MISSOURI AVENUE, RIVERVIEW, FL, 33569, US
Mail Address: 10616 MISSOURI AVENUE, RIVERVIEW, FL, 33569, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIMENTEL OTTO Authorized Member 10616 MISSOURI AVENUE, RIVERVIEW, FL, 33569
PIMENTEL CRISTOBAL Member 10616 MISSOURI AVENUE, RIVERVIEW, FL, 33569
PIMENTEL JOSELYN Manager 10616 MISSOURI AVENUE, RIVERVIEW, FL, 33569
PIMENTEL OTTO Agent 10616 MISSOURI AVE, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC REVOCATION OF DISSOLUTION 2024-05-23 - -
VOLUNTARY DISSOLUTION 2024-03-28 - -
REGISTERED AGENT NAME CHANGED 2017-03-16 PIMENTEL, OTTO -
REGISTERED AGENT ADDRESS CHANGED 2017-03-16 10616 MISSOURI AVE, RIVERVIEW, FL 33578 -

Documents

Name Date
REINSTATEMENT 2024-11-30
LC Revocation of Dissolution 2024-05-23
VOLUNTARY DISSOLUTION 2024-03-28
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State