Search icon

J & D RENOVATOR INVESTMENT HOLDING COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: J & D RENOVATOR INVESTMENT HOLDING COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J & D RENOVATOR INVESTMENT HOLDING COMPANY, 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: 19 Oct 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: L16000193546
FEI/EIN Number 81-4208029

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

Address: 1102 E. Baker Street, PLANT CITY, FL, 33563, US
Mail Address: 1102 E. Baker Street, PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTERLINE DANIEL M President 1102 E. Baker Street, PLANT CITY, FL, 33563
Humphrey James Manager 1102 E. Baker Street, PLANT CITY, FL, 33563
CRAMER CHARLES W Agent 1411 EDGEWATER DRIVE, ORLANDO, FL, 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000040089 ESTERLINE CUSTOM HOMES EXPIRED 2017-04-13 2022-12-31 - 3210 SYDNEY ROAD, PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-24 1102 E. Baker Street, PLANT CITY, FL 33563 -
CHANGE OF MAILING ADDRESS 2018-03-24 1102 E. Baker Street, PLANT CITY, FL 33563 -

Documents

Name Date
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-01-23
Florida Limited Liability 2016-10-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State