Search icon

DGJ PROPERTY INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: DGJ PROPERTY INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DGJ PROPERTY INVESTMENTS, 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: 11 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2017 (8 years ago)
Document Number: L14000094352
FEI/EIN Number 47-1726317

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

Address: 3730 Cleveland Heights, LAKELAND, FL, 33803, US
Mail Address: P.O. Box 6927, LAKELAND, FL, 33807, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Howell Carrie S Book P.O. Box 6927, LAKELAND, FL, 33807
JACOBS DALE G Agent 5520 Old Scott Lake Road, LAKELAND, FL, 33813

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000116421 JACOBS' PROPERTIES EXPIRED 2014-11-19 2019-12-31 - P.O. BOX 2537, LAKELAND, FL, 33806

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 5520 Old Scott Lake Road, LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 2024-09-11 3730 Cleveland Heights, Suite #4, LAKELAND, FL 33803 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 5520 Old Scott Lake Road, LAKELAND, FL 33813 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-20 3730 Cleveland Heights, Suite #4, LAKELAND, FL 33803 -
REGISTERED AGENT NAME CHANGED 2017-10-17 JACOBS, DALE GARDNER -
REINSTATEMENT 2017-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-20
REINSTATEMENT 2017-10-17
ANNUAL REPORT 2016-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State