Search icon

JDLT INC

Company Details

Entity Name: JDLT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Sep 2018 (6 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P18000079320
FEI/EIN Number 83-2080207
Address: 8297 CHAMPIONS GATE BLVD, UNIT 355, CHAMPIONS GATE, FL, 33896
Mail Address: 8297 CHAMPIONS GATE BLVD, UNIT 355, CHAMPIONS GATE, FL, 33896
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
ZIUPSNYS TOMAS Agent 8297 CHAMPIONS GATE BLVD, CHAMPIONS GATE, FL, 33896

President

Name Role Address
ZIUPSNYS TOMAS President 8297 CHAMPIONS GATE BLVD UNIT 355, CHAMPIONS GATE, FL, 33896

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000108289 DEXTERS WINDERMERE EXPIRED 2018-10-03 2023-12-31 No data 8297 CHAMPIONS GATE BLVD, UNIT 355, CHAMPIONS GATE, FL, 33896

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000770048 LAPSED 2019 CA 11876 O ORANGE CO 2019-11-12 2024-11-27 $1,514,859.94 EQUITY ONE JV SUB GROVE LLC, ONE DEPENDENT DRIVE SUITE 114, JACKSONVILLE, FLORIDA 32202
J19000730166 TERMINATED 1000000844986 ORANGE 2019-10-25 2039-11-06 $ 2,968.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2019-04-16
Domestic Profit 2018-09-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State