Entity Name: | JDG SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 27 Sep 2016 (8 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L16000179483 |
FEI/EIN Number | 81-3984426 |
Address: | 4513 South Oak Dr., TAMPA, FL, 33611, US |
Mail Address: | 4513 South Oak Dr., TAMPA, FL, 33611, US |
ZIP code: | 33611 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIMES JAMES D | Agent | 4513 South Oak Dr., TAMPA, FL, 33611 |
Name | Role | Address |
---|---|---|
GRIMES JAMES D | Manager | 4513 South Oak Dr., TAMPA, FL, 33611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-15 | 4513 South Oak Dr., Q52A, TAMPA, FL 33611 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-15 | GRIMES, JAMES Daniel | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-15 | 4513 South Oak Dr., Q52A, TAMPA, FL 33611 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-15 | 4513 South Oak Dr., Q52A, TAMPA, FL 33611 | No data |
REINSTATEMENT | 2017-11-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-02-26 |
REINSTATEMENT | 2017-11-27 |
Florida Limited Liability | 2016-09-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State