Search icon

DLJ ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: DLJ ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DLJ ASSOCIATES, LLC 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: 13 Dec 2001 (23 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L01000021573
FEI/EIN Number 223849426

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7658 MUNICIPAL DR., ORLANDO, FL, 32819
Mail Address: 7658 MUNICIPAL DR., ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENKINS DIANA L Managing Member 4010 WINDERLAKES DR., ORLANDO, FL, 32835
JAMES JENKINS E Manager 4010 WINDERLAKES DR., ORLANDO, FL, 32835
GIANNETTO CHARLES E Agent 7658 MUNICIPAL DR., ORLANDO, FL, 328190000

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-06-28 7658 MUNICIPAL DR., ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2005-06-28 7658 MUNICIPAL DR., ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2005-06-28 7658 MUNICIPAL DR., ORLANDO, FL 32819-0000 -
REGISTERED AGENT NAME CHANGED 2004-05-12 GIANNETTO, CHARLES ESQ. -
REINSTATEMENT 2004-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-06-28
REINSTATEMENT 2004-05-12
Reg. Agent Change 2004-05-12
ANNUAL REPORT 2002-04-10
Florida Limited Liabilites 2001-12-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State