Search icon

DUJOUR SERVICES L.L.C - Florida Company Profile

Company Details

Entity Name: DUJOUR SERVICES L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DUJOUR SERVICES L.L.C 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: 29 Feb 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 12 Nov 2021 (3 years ago)
Document Number: L16000042108
FEI/EIN Number 81-1675161

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

Address: 165 NW 78th Ave, Margate, FL, 33063, US
Mail Address: 165 NW 78th Ave, Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POINT DU JOUR ZICO Chief Executive Officer 165 NW 78th Ave, Margate, FL, 33063
PHILIPPE MAGDALIENCIE President 165 NW 78th Ave, Margate, FL, 33063
Alexandre James Auth 2790 Somerset Dr, Lauderdale Lakes, FL, 33311
PHILIPPE MARIE I Agent 165 NW 78th Ave, Margate, FL, 33063

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2021-11-12 DUJOUR SERVICES L.L.C -
REINSTATEMENT 2021-07-16 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-16 165 NW 78th Ave, Margate, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-16 165 NW 78th Ave, Margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2021-07-16 165 NW 78th Ave, Margate, FL 33063 -
REGISTERED AGENT NAME CHANGED 2021-07-16 PHILIPPE, MARIE I -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-16
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-08-08
ANNUAL REPORT 2022-04-18
LC Name Change 2021-11-12
REINSTATEMENT 2021-07-16
ANNUAL REPORT 2017-03-18
Florida Limited Liability 2016-02-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State