Search icon

JLD TRANSPORTATION INC.

Company Details

Entity Name: JLD TRANSPORTATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Oct 2013 (11 years ago)
Document Number: P13000086618
FEI/EIN Number 46-3938983
Mail Address: PO Box 440643, Jacksonville, FL, 32222, US
Address: 2938 Guava Ct, Middleburg, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
DUBOSE Johnny M Agent 2938 guava ct, Middleburg, FL, 32068

President

Name Role Address
DUBOSE Johnny M President 32938 Guava ct, middleburg, FL, 32068

Chief Executive Officer

Name Role Address
Larry Dubose L Chief Executive Officer 3219 S Palm Ave, Palatka, FL, 32177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000009159 JLD MOBILE SERVICE ACTIVE 2017-01-25 2027-12-31 No data 3711 SILVER BLUFF BLVD, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 13923 Sommers Ave, Hudson, FL 34667 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 13923 Sommers Ave, Hudson, FL 34667 No data
CHANGE OF MAILING ADDRESS 2025-01-14 13923 Sommers Ave, Hudson, FL 34667 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 2938 guava ct, Middleburg, FL 32068 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 2938 Guava Ct, Middleburg, FL 32086 No data
CHANGE OF MAILING ADDRESS 2023-01-20 2938 Guava Ct, Middleburg, FL 32086 No data
REGISTERED AGENT NAME CHANGED 2021-02-04 DUBOSE, Johnny M No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-11
AMENDED ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State