Search icon

D.J.H. PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: D.J.H. PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D.J.H. PROPERTIES 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: 24 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Apr 2023 (2 years ago)
Document Number: L15000109691
FEI/EIN Number 47-4392286

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

Address: 1000 TWIN LAKES ROAD, LONGWOOD, FL, 32750
Mail Address: 1000 TWIN LAKES RD, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUILLEMETTE ALBERT J Manager 1000 TWIN LAKES ROAD, LONGWOOD, FL, 32750
GUILLEMETTE BARBARA J Manager 1000 TWIN LAKES ROAD, LONGWOOD, FL, 32750
Guillemette Albert J Agent 1000 TWIN LAKES RD, LONGWOOD, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000042604 UNIQUE STONE KITCHEN.BATH & TILE ACTIVE 2023-04-03 2028-12-31 - 1000 TWIN LAKES RD, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-03 - -
CHANGE OF MAILING ADDRESS 2023-04-03 1000 TWIN LAKES ROAD, LONGWOOD, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 1000 TWIN LAKES RD, LONGWOOD, FL 32750 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-09-29 Guillemette, Albert J -
REINSTATEMENT 2020-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-04-03
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-09-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
Florida Limited Liability 2015-06-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State