Search icon

DJL HOLDINGS, LLC - Florida Company Profile

Company Details

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

DJL 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: 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: 21 Jun 2013 (12 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: L13000089861
FEI/EIN Number 47-4344348

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

Address: 601 NORTH MCDONALD STREET, MT DORA, FL, 32757, US
Mail Address: 601 NORTH MCDONALD STREET, MT DORA, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY TIMOTHY J Manager 601 NORTH MCDONALD STREET, MT DORA, FL, 32757
BAILEY TIMOTHY J Agent 601 NORTH MCDONALD STREET, MT DORA, FL, 32757

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 601 NORTH MCDONALD STREET, #408, MT DORA, FL 32757 -
REGISTERED AGENT NAME CHANGED 2020-06-23 BAILEY, TIMOTHY J. -
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 601 NORTH MCDONALD STREET, #408, MT DORA, FL 32757 -
CHANGE OF MAILING ADDRESS 2014-12-24 601 NORTH MCDONALD STREET, #408, MT DORA, FL 32757 -
REINSTATEMENT 2014-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-16
REINSTATEMENT 2014-12-24
Florida Limited Liability 2013-06-21

Date of last update: 01 May 2025

Sources: Florida Department of State