Search icon

DJB GROUP ORLANDO LLC - Florida Company Profile

Company Details

Entity Name: DJB GROUP ORLANDO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DJB GROUP ORLANDO 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: 16 Dec 2005 (19 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L05000120133
FEI/EIN Number 331128385

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

Address: 4700 Milennia Blvd, Suite 175, ORLANDO, FL, 32839, US
Mail Address: 4700 Milennia Blvd, Suite 175, ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRILEY DAVID Managing Member 4700 Milennia Blvd, ORLANDO, FL, 32839
BRILEY DAVID Agent 4700 Milennia Blvd, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-21 BRILEY, DAVID -
REINSTATEMENT 2015-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-10 4700 Milennia Blvd, Suite 175, ORLANDO, FL 32839 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-10 4700 Milennia Blvd, Suite 175, ORLANDO, FL 32839 -
CHANGE OF MAILING ADDRESS 2013-04-10 4700 Milennia Blvd, Suite 175, ORLANDO, FL 32839 -
REINSTATEMENT 2012-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC NAME CHANGE 2012-06-14 DJB GROUP ORLANDO LLC -

Documents

Name Date
REINSTATEMENT 2015-10-21
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-10
REINSTATEMENT 2012-11-21
LC Name Change 2012-06-14
LC Amendment 2011-07-20
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-02-12
REINSTATEMENT 2009-02-19
ANNUAL REPORT 2007-01-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State