Entity Name: | DJ RESOURCES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 Oct 2014 (10 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L14000157915 |
FEI/EIN Number | 47-2047840 |
Address: | 359 GREENCASTLE DR, JACKSONVILLE, FL, 32225, US |
Mail Address: | 11082 CREEKVIEW DR, JACKSONVILLE, FL, 32225, US |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON JOHN R | Agent | 359 GREENCASTLE DR, JACKSONVILLE, FL, 32225 |
Name | Role | Address |
---|---|---|
THOMPSON ROBERT | Authorized Member | 359 GREENCASTLE DR, JACKSONVILLE, FL, 32225 |
THOMPSON TYLER A | Authorized Member | 359 GREENCASTLE DR, JACKSONVILLE, FL, 32225 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
LC AMENDMENT | 2017-06-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-29 | 359 GREENCASTLE DR, JACKSONVILLE, FL 32225 | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-02 | THOMPSON, JOHN R | No data |
LC AMENDMENT AND NAME CHANGE | 2015-03-12 | DJ RESOURCES LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-05 |
LC Amendment | 2017-06-29 |
ANNUAL REPORT | 2017-02-19 |
ANNUAL REPORT | 2016-03-02 |
LC Amendment and Name Change | 2015-03-12 |
Florida Limited Liability | 2014-10-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State