Search icon

DJFO L.L.C. - Florida Company Profile

Company Details

Entity Name: DJFO L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DJFO L.L.C. 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: 05 Nov 2007 (17 years ago)
Document Number: L07000112133
FEI/EIN Number 261690524

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

Address: 4652 GULFSTARR DR, DESTIN, FL, 32541, US
Mail Address: P O BOX 1735, DESTIN, FL, 32540, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ODOM JAY A Manager 4652 GULFSTARR DR, DESTIN, FL, 32541
ODOM JAY A Agent 4652 GULFSTARR DR, DESTIN, FL, 32541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000102010 DESTON JET SOUTH EXPIRED 2015-10-06 2020-12-31 - PO BOX 1735, DESTIN, FL, 32540
G15000102011 DESTIN JET NORTH EXPIRED 2015-10-06 2020-12-31 - PO BOX 1735, DESTIN, FL, 32540
G15000102012 DESTIN JET EXPIRED 2015-10-06 2020-12-31 - PO BOX 1735, DESTIN, FL, 32540

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-20 4652 GULFSTARR DR, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2010-04-20 4652 GULFSTARR DR, DESTIN, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-20 4652 GULFSTARR DR, DESTIN, FL 32541 -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-01

Date of last update: 01 May 2025

Sources: Florida Department of State