Entity Name: | DABJ ENTERPRISES, L.L.C |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DABJ ENTERPRISES, L.L.C 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. |
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: | 03 Aug 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L12000100312 |
FEI/EIN Number |
46-0715342
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4302 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US |
Mail Address: | 4302 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWNLEE JR DONALD A | Manager | 4302 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021 |
BROWNLEE JR DONALD A | Agent | 4302 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000079125 | BROWNLEE LOGISTICS | ACTIVE | 2021-06-14 | 2026-12-31 | - | 4302 HOLLYWOOD BLVD, NUM 1024, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-12 | 4302 HOLLYWOOD BLVD, #1024, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2016-04-12 | 4302 HOLLYWOOD BLVD, #1024, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-12 | 4302 HOLLYWOOD BLVD, #1024, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-29 | BROWNLEE JR, DONALD A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-09-22 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-03-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State