Search icon

JDJ ENTERPRISES, LLC - Florida Company Profile

Company Details

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

JDJ 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: 25 Jun 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L03000023909
FEI/EIN Number 611452707

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

Address: 455 39TH CT, VERO BEACH, FL, 32968, US
Mail Address: 455 39TH CT, VERO BEACH, FL, 32968, US
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXANDER JAMES L Managing Member 455 39TH CT, VERO BEACH, FL, 32968
ALEXANDER JAMES L Agent 455 39TH CT, VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-05-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-12-01 ALEXANDER, JAMES LJR -
REINSTATEMENT 2016-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2014-04-16 455 39TH CT, VERO BEACH, FL 32968 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-16 455 39TH CT, VERO BEACH, FL 32968 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-16 455 39TH CT, VERO BEACH, FL 32968 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000746045 TERMINATED 1000000233657 MONROE 2011-09-27 2031-11-17 $ 8,170.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J10001129615 TERMINATED 1000000195734 MONROE 2010-11-23 2030-12-22 $ 7,966.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2019-05-23
REINSTATEMENT 2016-12-01
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-01-30
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State