Search icon

DJL 3 ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: DJL 3 ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DJL 3 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 02 Jun 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Sep 2020 (5 years ago)
Document Number: L10000058783
FEI/EIN Number 272782247

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

Mail Address: 25 Johnson Avenue, Ronkonkoma, NY, 11779, US
Address: 6000 Broken Sound Pkwy NW Suite 200, Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONG UTD 1/29/13 DAVID Managing Member 25 Johnson Avenue, Ronkonkoma, NY, 11779
LONG DAVID Agent 6000 BROKEN SOUND PARKWAY NW, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-05-23 6000 Broken Sound Pkwy NW Suite 200, Boca Raton, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 6000 Broken Sound Pkwy NW Suite 200, Boca Raton, FL 33487 -
LC AMENDMENT 2020-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-09-24 6000 BROKEN SOUND PARKWAY NW, STE 200, BOCA RATON, FL 33487 -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2014-04-28 LONG , DAVID -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-11
AMENDED ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2021-03-22
LC Amendment 2020-09-24
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State