Entity Name: | DIJA, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DIJA, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Feb 2001 (24 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | L01000001780 |
FEI/EIN Number |
593747560
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5987 SW 57TH COURT, OCALA, FL, 34474 |
Mail Address: | 5987 SW 57TH COURT, OCALA, FL, 34474 |
ZIP code: | 34474 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOX DIANNE L | Managing Member | 5987 SW 57TH COURT, OCALA, FL, 34474 |
FOX JAMES E | Agent | 5987 SW 57TH COURT, OCALA, FL, 34474 |
FOX JAMES E | Managing Member | 5987 SW 57TH COURT, OCALA, FL, 34474 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08102900013 | DIJA CONSTRUCTION | EXPIRED | 2008-04-11 | 2013-12-31 | - | 5987 SW 57 CT, OCALA, FL, 34474 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-07-13 | 5987 SW 57TH COURT, OCALA, FL 34474 | - |
CANCEL ADM DISS/REV | 2007-07-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-07-13 | 5987 SW 57TH COURT, OCALA, FL 34474 | - |
CHANGE OF MAILING ADDRESS | 2007-07-13 | 5987 SW 57TH COURT, OCALA, FL 34474 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-12-21 | FOX, JAMES ESR | - |
REINSTATEMENT | 2005-12-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2010-03-19 |
ANNUAL REPORT | 2009-03-31 |
ANNUAL REPORT | 2008-07-08 |
REINSTATEMENT | 2007-07-13 |
REINSTATEMENT | 2005-12-21 |
ANNUAL REPORT | 2002-05-08 |
Florida Limited Liabilites | 2001-02-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State