Search icon

JD CREATIVE SOLUTIONS LLC - Florida Company Profile

Company Details

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

JD CREATIVE SOLUTIONS 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: 17 Mar 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000061628
FEI/EIN Number 82-0883025

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

Address: 280 SAGECREST CIR, APT 204, West Melbourne, FL, 32904, US
Mail Address: 280 SAGECREST CIR, APT 204, West Melbourne, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESROSIERS JONATHAN Director 280 SAGECREST CIR, West Melbourne, FL, 32904
DESROSIERS JONATHAN Agent 280 SAGECREST CIR, West Melbourne, FL, 32904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 280 SAGECREST CIR, APT 204, West Melbourne, FL 32904 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 280 SAGECREST CIR, APT 204, West Melbourne, FL 32904 -
CHANGE OF MAILING ADDRESS 2023-04-03 280 SAGECREST CIR, APT 204, West Melbourne, FL 32904 -
REINSTATEMENT 2022-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-03-02 DESROSIERS, JONATHAN -
REINSTATEMENT 2020-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-04-03
REINSTATEMENT 2022-02-06
REINSTATEMENT 2020-03-02
ANNUAL REPORT 2018-04-13
Florida Limited Liability 2017-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State