Search icon

DJ TRUNK ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: DJ TRUNK ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DJ TRUNK 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: 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 Jul 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000095225
FEI/EIN Number NOT APPLICABLE

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

Address: 561 NE 19th Avenue, DEERFIELD BEACH, FL, 33441, US
Mail Address: 561 NE 19th Avenue, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUNK DANIEL J Managing Member 2115 S. OCEAN BOULEVARD #9, DELRAY BEACH, FL, 33483
WITTE LARRY F Agent 2211 East Sample Road, Lighthouse Point, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-26 561 NE 19th Avenue, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2018-01-26 561 NE 19th Avenue, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-28 2211 East Sample Road, Suite 104, Lighthouse Point, FL 33064 -

Documents

Name Date
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State