Search icon

DJ2008 AUTO SALES LLC - Florida Company Profile

Company Details

Entity Name: DJ2008 AUTO SALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DJ2008 AUTO SALES 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: 12 Nov 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Dec 2014 (10 years ago)
Document Number: L14000175292
FEI/EIN Number 47-2413449

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

Address: 1089 12TH STREET, 3-A, VERO BEACH FLORIDA, FL, 32960, US
Mail Address: 1089 12TH STREET, 3-A, VERO BEACH FLORIDA, FL, 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JULMISTE WILVENS Manager 119 BELLAMY TRL, SEBASTIAN, FL, 32958
Denoyer Ronel Manager 5309 NW 18 cT, Lauderhill, FL, 33313
Jean Nicles Manager 4830 NW 20th ST, Lauderhill, FL, 33313
JULMISTE WILVENS Agent 119 BELLAMY TRL, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-12-01 1089 12TH STREET, 3-A, VERO BEACH FLORIDA, FL 32960 -
CHANGE OF MAILING ADDRESS 2024-12-01 1089 12TH STREET, 3-A, VERO BEACH FLORIDA, FL 32960 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-01 1089 12TH STREET, 3-A, VERO BEACH FLORIDA, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-01 119 BELLAMY TRL, SEBASTIAN, FL 32958 -
LC AMENDMENT 2014-12-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-01
LC Amendment 2014-12-05

Date of last update: 01 May 2025

Sources: Florida Department of State