Search icon

DIJA, L.L.C. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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