Search icon

DJL LLC - Florida Company Profile

Company Details

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

DJL 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: 04 Feb 2009 (16 years ago)
Date of dissolution: 02 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2014 (11 years ago)
Document Number: L09000011535
FEI/EIN Number 611592176

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

Address: 245 CITRUS TOWER BLVD, SUITE 201, CLERMONT, FL, 34711
Mail Address: 245 CITRUS TOWER BLVD, SUITE 201, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURLEY CAROL ANN Managing Member 245 CITRUS TOWER BLVD, CLERMONT, FL, 34711
HURLEY CAROL ANN Agent 245 CITRUS TOWER BLVD, CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09079900070 KUMON MATH AND READING CENTER OF CLERMONT EXPIRED 2009-03-20 2014-12-31 - 245 CITRUS TOWER BLVD., SUITE 201, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-02 - -
REINSTATEMENT 2011-03-15 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-15 245 CITRUS TOWER BLVD, SUITE 201, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2011-03-15 245 CITRUS TOWER BLVD, SUITE 201, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-15 245 CITRUS TOWER BLVD, CLERMONT, FL 34711 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2009-02-10 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-03-02
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-05-01
REINSTATEMENT 2011-03-15
LC Amendment 2009-02-10
Florida Limited Liability 2009-02-04

Date of last update: 02 May 2025

Sources: Florida Department of State