Entity Name: | DEJU ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DEJU ENTERPRISES, 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: |
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: | 01 Sep 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L09000084485 |
FEI/EIN Number |
271217568
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 402 LAKE HOWELL ROAD, MAITLAND, FL, 32751, US |
Mail Address: | 402 LAKE HOWELL ROAD, MAITLAND, FL, 32751 |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PURSLEY JULIE | Manager | 614 Tina Lane, WINTER SPRINGS, FL, 32708 |
PURSLEY TIMOTHY J | Managing Member | 614 Tina Lane, WINTER SPRINGS, FL, 32708 |
WALDHEIM EDDIE C | Managing Member | 101 OAKLEIGH DRIVE, MAITLAND, FL, 32751 |
WALDHEIM DEBORAH J | Managing Member | 101 OAKLEIGH DRIVE, MAITLAND, FL, 32751 |
HAMES LAURENCE C | Agent | 126 SOUTH PARK AVENUE, SUITE A, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2015-02-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-23 | 402 LAKE HOWELL ROAD, MAITLAND, FL 32751 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-23 | HAMES, LAURENCE C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-02 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-03-01 |
REINSTATEMENT | 2015-02-23 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-02-05 |
ANNUAL REPORT | 2010-01-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State