Entity Name: | J & D BUILDERS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 03 Sep 1999 (25 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | L99000005833 |
FEI/EIN Number | 593595614 |
Address: | 308 MARSH POINT CIRCLE, ST. AUGUSTINE, FL, 32080 |
Mail Address: | 1093 A1A BEACH BLVD. PMB #270, ST. AUGUSTINE, FL, 32080 |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALKER JAMES V | Agent | 217 PONTE VEDRA PARK DRIVE, SUITE 200, PONTE VEDRA BEACH, FL, 32082 |
Name | Role | Address |
---|---|---|
QUINNEY DAVID W | Managing Member | 308 MARSH POINT CIRCLE, SAINT AUGUSTINE, FL, 32080 |
ROBSHAW JAMES N | Managing Member | 7 LINDA MAR DRIVE, ST. AUGUSTINE, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-21 | 308 MARSH POINT CIRCLE, ST. AUGUSTINE, FL 32080 | No data |
CHANGE OF MAILING ADDRESS | 2001-07-10 | 308 MARSH POINT CIRCLE, ST. AUGUSTINE, FL 32080 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000512849 | LAPSED | 2001-CC-5372 | ALACHUA | 2005-02-11 | 2018-03-01 | $6,505.83 | CAMPUS USA CREDIT UNION C/O HIDAY & RICKE, P.A., P.O. BOX 550858, JACKSONVILLE, FL 32255 |
Name | Date |
---|---|
ANNUAL REPORT | 2003-04-21 |
ANNUAL REPORT | 2002-10-08 |
ANNUAL REPORT | 2001-07-10 |
ANNUAL REPORT | 2000-07-03 |
Florida Limited Liabilites | 1999-09-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State