Search icon

DABJ ENTERPRISES, L.L.C - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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