Search icon

DIJO LTD CO - Florida Company Profile

Company Details

Entity Name: DIJO LTD CO
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIJO LTD CO 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: 10 Mar 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L04000018758
FEI/EIN Number 861067036

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

Address: 724 Tangerine Dr, Lady Lake, FL, 32159, US
Mail Address: 724 Tangerine Dr, Lady Lake, FL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHELDON DIANE E Managing Member 724 Tangerine Dr, Lady Lake, FL, 32159
SHELDON JOSEPH M Managing Member 724 Tangerine Dr, Lady Lake, FL, 32159
SHELDON JOSEPH M Agent 724 Tangerine Dr, Lady Lake, FL, 32159

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000047021 IRRIGATION MAINTENANCE AND REPAIR EXPIRED 2012-05-21 2017-12-31 - 2404 MCSWEENEY AVE, THE VILLAGES, FL, 32162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 724 Tangerine Dr, Lady Lake, FL 32159 -
CHANGE OF MAILING ADDRESS 2018-04-23 724 Tangerine Dr, Lady Lake, FL 32159 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 724 Tangerine Dr, Lady Lake, FL 32159 -

Documents

Name Date
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-05-13

Date of last update: 03 May 2025

Sources: Florida Department of State