Search icon

DJD INVESTMENTS LLC

Company Details

Entity Name: DJD INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Jan 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L04000003879
FEI/EIN Number 200604564
Address: 2845 NE 9th Street, PH4, FORT LAUDERDALE, FL, 33304, US
Mail Address: 2845 NE 9th Street, PH4, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493008A2KL6P58DN897 L04000003879 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O DOYLE, DAWN J, 2845 NE 9th Street, PH4, FORT LAUDERDALE, US-FL, US, 33304
Headquarters C/O Doyle, Dawn J, 2845 North East 9th Street, Suite 4, Fort Lauderdale, US-FL, US, 33304

Registration details

Registration Date 2013-05-13
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-02-22
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L04000003879

Agent

Name Role Address
DOYLE DAWN J Agent 2845 NE 9th Street, PH4, FORT LAUDERDALE, FL, 33304

Managing Member

Name Role Address
DOYLE DAWN J Managing Member 2845 NE 9th Street, PH4, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-29 2845 NE 9th Street, PH4, FORT LAUDERDALE, FL 33304 No data
CHANGE OF MAILING ADDRESS 2017-03-29 2845 NE 9th Street, PH4, FORT LAUDERDALE, FL 33304 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-29 2845 NE 9th Street, PH4, FORT LAUDERDALE, FL 33304 No data
REGISTERED AGENT NAME CHANGED 2012-03-26 DOYLE, DAWN J No data
REINSTATEMENT 2011-06-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State