Search icon

D. J. AND SONS, LLC

Company Details

Entity Name: D. J. AND SONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Apr 2011 (14 years ago)
Date of dissolution: 08 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2019 (6 years ago)
Document Number: L11000047724
FEI/EIN Number 452003789
Address: 203 COURTHOUSE SQUARE, INVERNESS, FL, 34450
Mail Address: 203 COURTHOUSE SQUARE, INVERNESS, FL, 34450
ZIP code: 34450
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
JOYCE MICHAEL JII Agent 203 COURTHOUSE SQUARE, INVERNESS, FL, 34450

Managing Member

Name Role Address
JOYCE MICHAEL Managing Member 3108 S. TELLICO TERRACE, INVERNESS, FL, 34450
JOYCE DIAN Managing Member 3108 S. TELLICO TERRACE, INVERNESS, FL, 34450
JOYCE MICHAEL II Managing Member 3432 S. WINDING PATH, INVERNESS, FL, 34450

Manager

Name Role Address
JOYCE MICHAEL J Manager 3432 S. WINDING PATH, INVERNESS, FL, 34450

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000040536 JOYCE'S COURTSIDE PUB EXPIRED 2011-04-26 2016-12-31 No data 203 COURTHOUSE SQUARE, INVERNESS, FL, 34450

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-08 No data No data
LC AMENDMENT 2015-08-03 No data No data
REGISTERED AGENT NAME CHANGED 2015-08-03 JOYCE, MICHAEL J, II No data
REGISTERED AGENT ADDRESS CHANGED 2015-08-03 203 COURTHOUSE SQUARE, INVERNESS, FL 34450 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-08
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-30
LC Amendment 2015-08-03
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-03-21
Florida Limited Liability 2011-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State