Search icon

HDJ GROUP LLC. - Florida Company Profile

Company Details

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

HDJ GROUP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Jul 2007 (18 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Mar 2023 (2 years ago)
Document Number: L07000078380
FEI/EIN Number 260618799

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

Address: 4 SHORE VIEW CIRCLE, INDIALANTIC, FL, 32903, US
Mail Address: 4 SHORE VIEW CIRCLE, INDIALANTIC, FL, 32903, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONSKI HENRY J President 4 SHOREVIEW CIR, INDIALANTIC, FL, 32903
LONSKI HENRY J Agent 4 SHORE VIEW CIRCLE, INDIALANTIC, FL, 32903
LONSKI DONNA L Chief Financial Officer 4 SHOREVIEW CIR, INDIALANTIC, FL, 32903
LONSKI JOSHUA TECH 4 SHOREVIEW CIRCLE, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2023-03-22 HDJ GROUP LLC. -
CHANGE OF PRINCIPAL ADDRESS 2016-03-11 4 SHORE VIEW CIRCLE, INDIALANTIC, FL 32903 -
CHANGE OF MAILING ADDRESS 2016-03-11 4 SHORE VIEW CIRCLE, INDIALANTIC, FL 32903 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-11 4 SHORE VIEW CIRCLE, INDIALANTIC, FL 32903 -
CANCEL ADM DISS/REV 2009-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
LC Amendment and Name Change 2023-03-22
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State