Search icon

DSJA, LLC - Florida Company Profile

Company Details

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

DSJA, 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: 24 Sep 2009 (16 years ago)
Date of dissolution: 17 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Mar 2023 (2 years ago)
Document Number: L09000092432
FEI/EIN Number 270999514

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

Address: 265 HATTERAS AVE., SUITE 2, CLERMONT, FL, 34711, US
Mail Address: 265 HATTERAS AVE., SUITE 2, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINOPOLI DARREN Managing Member 265 HATTERAS AVE., SUITE 2, CLERMONT, FL, 34711
SINOPOLI DARREN W Agent 265 HATTERAS AVE., SUITE 2, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-17 - -
LC AMENDMENT 2009-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-12-22 265 HATTERAS AVE., SUITE 2, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2009-12-22 265 HATTERAS AVE., SUITE 2, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2009-12-22 SINOPOLI, DARREN W -
REGISTERED AGENT ADDRESS CHANGED 2009-12-22 265 HATTERAS AVE., SUITE 2, CLERMONT, FL 34711 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State