Search icon

DJM PROPERTIES FUND I, LLC - Florida Company Profile

Company Details

Entity Name: DJM PROPERTIES FUND I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DJM PROPERTIES FUND I, 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: 09 Sep 2009 (16 years ago)
Date of dissolution: 22 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2023 (2 years ago)
Document Number: L09000087413
FEI/EIN Number 270920305

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

Address: 1900 Gulf Blvd, Belleair Shore, FL, 33786, US
Mail Address: 1900 Gulf Blvd, Belleair Shore, FL, 33786, US
ZIP code: 33786
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY DAVID JAMES I Manager 1900 Gulf Blvd, Belleair Shore, FL, 33786
MURPHY KAREN DENISE Manager 1900 Gulf Blvd, Belleair Shore, FL, 33786
ALLES RICHARD Agent 1900 Gulf Blvd, Belleair Shore, FL, 33786

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-22 1900 Gulf Blvd, Belleair Shore, FL 33786 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 1900 Gulf Blvd, Belleair Shore, FL 33786 -
CHANGE OF MAILING ADDRESS 2016-03-30 1900 Gulf Blvd, Belleair Shore, FL 33786 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-22
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-04-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State