Entity Name: | D&J FLORIDA VENTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
D&J FLORIDA VENTURES, 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. |
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: | 21 Apr 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 May 2020 (5 years ago) |
Document Number: | L09000038605 |
FEI/EIN Number |
264750323
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4165 Roma BLVD, JACKSONVILLE, FL, 32210, US |
Mail Address: | 4165 Roma BLVD, JACKSONVILLE, FL, 32210, US |
ZIP code: | 32210 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mobley JENNIFER H | Managing Member | 4165 Roma BLVD, JACKSONVILLE, FL, 32210 |
Mobley JENNIFER H | Agent | 4165 Roma BLVD, JACKSONVILLE, FL, 32210 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000053308 | VENETIA ORNAMENTAL HORTICULTURE | ACTIVE | 2020-05-13 | 2025-12-31 | - | 4165 ROMA BLVD, JACKSONVILLE, FL, 32210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-05-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-05-05 | 4165 Roma BLVD, JACKSONVILLE, FL 32210 | - |
CHANGE OF MAILING ADDRESS | 2013-05-05 | 4165 Roma BLVD, JACKSONVILLE, FL 32210 | - |
REGISTERED AGENT NAME CHANGED | 2013-05-05 | Mobley, JENNIFER H | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-05-05 | 4165 Roma BLVD, JACKSONVILLE, FL 32210 | - |
REINSTATEMENT | 2011-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-02-04 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-02 |
REINSTATEMENT | 2020-05-12 |
ANNUAL REPORT | 2016-08-20 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-05-05 |
ANNUAL REPORT | 2012-04-13 |
Date of last update: 02 May 2025
Sources: Florida Department of State