Search icon

D&J ENTERPRISE UNLIMITED, LLC - Florida Company Profile

Company Details

Entity Name: D&J ENTERPRISE UNLIMITED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D&J ENTERPRISE UNLIMITED, 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: 09 Mar 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Dec 2022 (2 years ago)
Document Number: L15000043024
FEI/EIN Number 47-3633897

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

Address: 200 NW 20TH ST, POMPANO BEACH, FL, 33060, US
Mail Address: 200 NW 20TH ST, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAWLS DOMINIQUE Manager 200 NW 20TH ST, POMPANO BEACH, FL, 33060
MAYS-SMITH JUSTICE Manager P.O BOX 4123, DEERFIELD BEACH, FL, 33442
RAWLS DOMINIQUE Agent 200 NW 20TH ST, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2022-12-29 D&J ENTERPRISE UNLIMITED, LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-04-11 200 NW 20TH ST, POMPANO BEACH, FL 33060 -
REINSTATEMENT 2021-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-11 200 NW 20TH ST, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2021-04-11 200 NW 20TH ST, POMPANO BEACH, FL 33060 -
REGISTERED AGENT NAME CHANGED 2021-04-11 RAWLS, DOMINIQUE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-04-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-01
LC Amendment and Name Change 2022-12-29
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-04-11
REINSTATEMENT 2019-02-26
REINSTATEMENT 2017-04-07
LC Amendment 2015-08-17
Florida Limited Liability 2015-03-09

Date of last update: 02 May 2025

Sources: Florida Department of State