Search icon

SJD FAMILY ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: SJD FAMILY ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SJD FAMILY ENTERPRISES, 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: 08 Mar 2002 (23 years ago)
Date of dissolution: 05 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jan 2018 (7 years ago)
Document Number: L02000005868
FEI/EIN Number 412078335

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

Address: 501 S. OCEAN BLVD., UNIT 201, BOCA RATON, FL, 33432
Mail Address: 501 S. OCEAN BLVD., UNIT 201, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONEGAN SEAN J Managing Member 501 S. OCEAN BLVD., UNIT 201, BOCA RATON, FL, 33432
DONEGAN SEAN J Agent 501 S. OCEAN BLVD., UNIT 201, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-05 - -
REINSTATEMENT 2013-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-09-10 501 S. OCEAN BLVD., UNIT 201, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2007-09-10 501 S. OCEAN BLVD., UNIT 201, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2007-09-10 501 S. OCEAN BLVD., UNIT 201, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2007-09-10 DONEGAN, SEAN J -
REINSTATEMENT 2007-07-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-12-03 - -

Documents

Name Date
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-03-03
Reinstatement 2013-01-15
REINSTATEMENT 2007-09-10
REINSTATEMENT 2007-07-18
REINSTATEMENT 2003-12-03
Florida Limited Liabilites 2002-03-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State