Search icon

JDI OF OCALA, LLC

Company Details

Entity Name: JDI OF OCALA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Sep 2018 (6 years ago)
Date of dissolution: 29 Oct 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Oct 2024 (3 months ago)
Document Number: L18000225197
FEI/EIN Number 83-2032856
Address: 8441 S.E. 16TH TERRACE, OCALA, FL, 34480, US
Mail Address: 4545 sw 60th ave, Ocala, FL, 34474, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Ditty Drew E Agent 8441 S.E. 16TH TERRACE, OCALA, FL, 34480

Manager

Name Role Address
DITTY DREW E Manager 8441 S.E. 16TH TERRACE, OCALA, FL, 34480
DONNELLY JOSEPH B Manager 70 LAKE WOOD CIRCLE, OCALA, FL, 34482

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000159455 JERSEY MIKE'S SUBS 13098 ACTIVE 2021-12-02 2026-12-31 No data 3720 NW 13TH STREET, GAINESVILLE, FL, 32609
G21000159456 JERSEY MIKE'S SUBS 13129 ACTIVE 2021-12-02 2026-12-31 No data 2803 SW 42ND STREET, GAINESVILLE, FL, 32608
G21000159457 JERSERY MIKE'S SUBS 13054 ACTIVE 2021-12-02 2026-12-31 No data 2015 NW 43RD STREET, GAINESVILLE, FL, 32604

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-29 No data No data
CHANGE OF MAILING ADDRESS 2020-03-30 8441 S.E. 16TH TERRACE, OCALA, FL 34480 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-30 8441 S.E. 16TH TERRACE, OCALA, FL 34480 No data
REGISTERED AGENT NAME CHANGED 2019-04-29 Ditty, Drew E No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-29
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-29
Florida Limited Liability 2018-09-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State