Entity Name: | JODACO LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 14 Jul 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2020 (4 years ago) |
Document Number: | L17000151348 |
FEI/EIN Number | 82-2160863 |
Address: | 685 NEWFOUND HARBOR DR, MERRITT ISLAND, FL, 32952 |
Mail Address: | 685 NEWFOUND HARBOR DR, MERRITT ISLAND, FL, 32952 |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDBERG COREY D | Agent | 685 NEWFOUND HARBOR DR, MERRITT ISLAND, FL, 32952 |
Name | Role | Address |
---|---|---|
GOLDBERG COREY D | Manager | 685 NEWFOUND HARBOR DR, MERRITT ISLAND, FL, 32952 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000079495 | WAFFLE MAC | ACTIVE | 2017-07-25 | 2027-12-31 | No data | 685 NEWFOUND HARBOR DR, MERRITT ISLAND, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-10-08 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-10-08 | GOLDBERG, COREY D | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-08 |
REINSTATEMENT | 2020-10-08 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-30 |
Florida Limited Liability | 2017-07-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State