Search icon

D & J AUTO REPAIR LLC. - Florida Company Profile

Company Details

Entity Name: D & J AUTO REPAIR LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D & J AUTO REPAIR 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: 15 Aug 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L06000080456
FEI/EIN Number 205430430

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

Address: 2271 Spicy Pine Drive, Lawrenceville, GA, 30044, US
Mail Address: 2271 Spicy Pine Drive, Lawrenceville, GA, 30044, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCO HERNAN Manager 2271 Spicy Pine Drive, Lawrenceville, GA, 30044
FRANCO LILIA Manager 2271 Spicy Pine Drive, Lawrenceville, GA, 30044
FRANCO DIANA P Manager 2271 Spicy Pine Drive, Lawrenceville, GA, 30044
FRANCO HERNAN Agent 11402 NW 41ST STREET, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2016-07-08 2271 Spicy Pine Drive, Lawrenceville, GA 30044 -
CHANGE OF PRINCIPAL ADDRESS 2016-07-08 2271 Spicy Pine Drive, Lawrenceville, GA 30044 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 11402 NW 41ST STREET, 211, DORAL, FL 33178 -
REINSTATEMENT 2011-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2009-05-05 - -
LC NAME CHANGE 2009-04-20 D & J AUTO REPAIR LLC. -

Documents

Name Date
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-23
REINSTATEMENT 2011-03-17
LC Amendment 2009-05-05
ANNUAL REPORT 2009-04-29
LC Name Change 2009-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State