Search icon

JD HOSPITALITY LLC - Florida Company Profile

Company Details

Entity Name: JD HOSPITALITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JD HOSPITALITY 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: 20 Apr 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000068148
FEI/EIN Number 47-3775353

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

Address: 2304 HIGHWAY 98 E, Carrabelle, FL, 32322, US
Mail Address: 2304 HIGHWAY 98 E, Carrabelle, FL, 32322, US
ZIP code: 32322
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLETTE JAMES M Manager 1376 HIGHWAY 69, GRAND RIDGE, FL, 32442
WILLETTE JAMES M Agent 2304 HIGHWAY 98 E, Carrabelle, FL, 32322

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000043530 INN EXPRESS ACTIVE 2016-04-29 2026-12-31 - 2304 HIGHWAY 98 E, CARRABELLE, FL, 32322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-17 2304 HIGHWAY 98 E, Carrabelle, FL 32322 -
CHANGE OF MAILING ADDRESS 2020-06-17 2304 HIGHWAY 98 E, Carrabelle, FL 32322 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-17 2304 HIGHWAY 98 E, Carrabelle, FL 32322 -
REGISTERED AGENT NAME CHANGED 2016-10-12 WILLETTE, JAMES M -
REINSTATEMENT 2016-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-16
REINSTATEMENT 2016-10-12
Florida Limited Liability 2015-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State