Search icon

DJPNI HOLDINGS, LLC - Florida Company Profile

Company Details

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

DJPNI 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Dec 2012 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Dec 2012 (12 years ago)
Document Number: L13000000174
FEI/EIN Number NOT APPLICABLE

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

Address: 224 West Alexander Palm Rd, Boca Raton, FL, 33432, US
Mail Address: 10301 HAGEN RANCH RD, BOYNTON BEACH, FL, 33437, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHARAJ DIPNARINE M Manager 10301 HAGEN RANCH RD, BOYNTON BEACH, FL, 33437
Gouvea Jacqueline VDr. Admi 224 West Alexander Palm Rd, Boca Raton, FL, 33432
KENNEDY P. TODD Agent 1675 PALM BEACH LAKES BLVD, W PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-16 224 West Alexander Palm Rd, Boca Raton, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 14 SE 4th Street, 36, Boca Raton, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-12 224 West Alexander Palm Rd, Boca Raton, FL 33432 -
CONVERSION 2012-12-28 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 300000128153

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State