Search icon

JD-ASG MANAGEMENT COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JD-ASG MANAGEMENT COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Oct 2014 (11 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Jul 2019 (6 years ago)
Document Number: P14000081179
FEI/EIN Number 38-3062049
Address: 51 S 3RD ST, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 51 S 3RD ST, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
City: Jacksonville Beach
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Guske Adam President 51 S 3RD ST, JACKSONVILLE BEACH, FL, 32250
Guske Jennifer Vice President 51 S 3RD ST, JACKSONVILLE BEACH, FL, 32250
GUSKE ADAM Agent 51 S 3RD ST, JACKSONVILLE BEACH, FL, 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000067849 DBA/MCDONALD'S EXPIRED 2019-06-14 2024-12-31 - 51 S 3RD ST, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-12-27 GUSKE, ADAM -
MERGER 2019-07-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000194277
CHANGE OF MAILING ADDRESS 2016-10-28 51 S 3RD ST, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2016-10-28 51 S 3RD ST, JACKSONVILLE BEACH, FL 32250 -
REINSTATEMENT 2016-10-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-28 51 S 3RD ST, JACKSONVILLE BEACH, FL 32250 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

Title Case Number Docket Date Status
KELVIN WILLIAMS VS JD ASG MANAGEMENT COMPANY D/B/A MCDONALD'S RESTAURANTS 5D2021-2437 2021-09-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2017-CA-944

Parties

Name KELVIN WILLIAMS, LLC
Role Appellant
Status Active
Representations Rebecca H. Cozart
Name McDonald's Restaurants
Role Appellee
Status Active
Name JD-ASG MANAGEMENT COMPANY
Role Appellee
Status Active
Representations Michael R. D'Lugo, Richard Ramsey
Name Hon. Howard M. Maltz
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-01-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-12-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-12-27
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-12-22
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ W/IN 10 DAYS, AA TO FILE AMENDED NOTICE OF VOL. DISMISSAL
Docket Date 2021-12-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED PER 12/22 ORDER
On Behalf Of Kelvin Williams
Docket Date 2021-12-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Kelvin Williams
Docket Date 2021-10-26
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ 10/25 ORDER W/DRAWN; APPEAL TO PROCEED
Docket Date 2021-10-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED PER 9/30/21 ORDER
On Behalf Of Kelvin Williams
Docket Date 2021-10-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2021-10-25
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ W/DRAWN PER 10/26 ORDER
Docket Date 2021-10-22
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-10-21
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS; DISCHARGED PER 10/21 ORDER
Docket Date 2021-10-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Kelvin Williams
Docket Date 2021-10-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kelvin Williams
Docket Date 2021-10-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Rebecca H. Cozart 0487570
On Behalf Of Kelvin Williams
Docket Date 2021-10-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JD ASG Management Company
Docket Date 2021-10-12
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2021-09-30
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2021-09-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-09-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Kelvin Williams

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-11
Reg. Agent Change 2021-12-27
AMENDED ANNUAL REPORT 2021-12-27
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-30
Merger 2019-07-01
ANNUAL REPORT 2019-04-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State