Search icon

DJL ENTERPRISES LLC. - Florida Company Profile

Company Details

Entity Name: DJL ENTERPRISES LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

DJL ENTERPRISES 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: 07 Nov 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2025 (a month ago)
Document Number: L16000203855
FEI/EIN Number 30-0959341

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

Address: 6479 BARCELONA BOULEVARD, BROOKSVILLE, FL 34602
Mail Address: 6479 BARCELONA BOULEVARD, BROOKSVILLE, FL 34602
ZIP code: 34602
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAX STARZ USA, LLC. Agent -
LEPIERRE, DALTON J Manager 6479 BARCELONA BOULEVARD, BROOKSVILLE, FL 34602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000024193 SIMPLY CLEAN POOL PROS ACTIVE 2025-02-18 2030-12-31 - 6479 BARCELONA BLVD, BROOKSVILLE, FL, 34602
G16000131967 SIMPLY CLEAN POOL PROS EXPIRED 2016-12-08 2021-12-31 - 37936 TUCKER RD, ZEPHYRHILLS, FL, 33542

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 9553 E FOWLER AVENUE, THONOTOSASSA, FL 33592 -
REINSTATEMENT 2025-01-27 - -
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 6479 BARCELONA BOULEVARD, BROOKSVILLE, FL 34602 -
CHANGE OF MAILING ADDRESS 2025-01-27 6479 BARCELONA BOULEVARD, BROOKSVILLE, FL 34602 -
REGISTERED AGENT NAME CHANGED 2025-01-27 TAX STARZ USA, LLC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 6479 Barcelona Blvd, Brooksville, FL 34602 -
CHANGE OF MAILING ADDRESS 2022-04-25 6479 Barcelona Blvd, Brooksville, FL 34602 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 6479 Barcelona Blvd, Brooksville, FL 34602 -
LC NAME CHANGE 2016-11-14 DJL ENTERPRISES LLC. -

Documents

Name Date
REINSTATEMENT 2025-01-27
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-27
LC Name Change 2016-11-14
Florida Limited Liability 2016-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5352088402 2021-02-08 0491 PPP 813 Eaglemont Ave, The Villages, FL, 32162-3332
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 998
Loan Approval Amount (current) 998
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address The Villages, SUMTER, FL, 32162-3332
Project Congressional District FL-11
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1013.39
Forgiveness Paid Date 2022-09-20

Date of last update: 18 Feb 2025

Sources: Florida Department of State