Search icon

DJP RETAIL HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: DJP RETAIL HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DJP RETAIL HOLDINGS, 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 Feb 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L11000017470
FEI/EIN Number 261895548

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

Address: 10800 N W 97TH ST, MIAMI, FL, 33178, US
Mail Address: 10800 N W 97TH ST, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULLIVAN BRIAN A Member 10800 N W 97TH ST, MIAMI, FL, 33178
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2017-04-28 10800 N W 97TH ST, SUITE 103, MIAMI, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 10800 N W 97TH ST, SUITE 103, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2016-11-16 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2016-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-07 1201 HAYS STREET, SUITE 103, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2016-04-07 - -
CONVERSION 2011-02-09 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P07000135463. CONVERSION NUMBER 500000111335

Documents

Name Date
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-11-16
CORLCRACHG 2016-04-07
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-07-12
Florida Limited Liability 2011-02-09

Date of last update: 01 May 2025

Sources: Florida Department of State