Search icon

DJF EXPRESS LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: DJF EXPRESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DJF EXPRESS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Jul 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000181216
FEI/EIN Number 83-1377066

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

Address: 630 Kingsley Ave, Orange park, FL, 32073, US
Mail Address: 630 Kingsley Ave, Orange park, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DJF EXPRESS LLC, ILLINOIS LLC_14197265 ILLINOIS

Key Officers & Management

Name Role Address
JEAN FRANCOIS DAVID Manager 630 KINGSLEY AVE., ORANGE PARK, FL, 32073
JEAN FRANCOIS DAVID Agent 990 Laurel Valley Dr, Orange park, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-05-16 630 Kingsley Ave, Orange park, FL 32073 -
CHANGE OF MAILING ADDRESS 2024-05-16 630 Kingsley Ave, Orange park, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-17 990 Laurel Valley Dr, Orange park, FL 32065 -
REINSTATEMENT 2023-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-04-18 - -
REGISTERED AGENT NAME CHANGED 2021-04-18 JEAN FRANCOIS, DAVID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2023-02-17
REINSTATEMENT 2021-04-18
ANNUAL REPORT 2019-05-01
Florida Limited Liability 2018-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2778558100 2020-07-13 0491 PPP 2572 Creekfront Drive, Green Cove Springs, FL, 32043-6228
Loan Status Date 2023-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13180
Loan Approval Amount (current) 13180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Green Cove Springs, CLAY, FL, 32043-6228
Project Congressional District FL-04
Number of Employees 1
NAICS code 484110
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13524.49
Forgiveness Paid Date 2023-02-24
3695758503 2021-02-24 0491 PPS 2572 Creekfront Dr, Green Cove Springs, FL, 32043-6228
Loan Status Date 2023-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30760
Loan Approval Amount (current) 30760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Green Cove Springs, CLAY, FL, 32043-6228
Project Congressional District FL-04
Number of Employees 2
NAICS code 484110
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31373.51
Forgiveness Paid Date 2023-02-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3888505 Interstate 2024-04-02 56000 2023 1 1 Auth. For Hire
Legal Name DJF EXPRESS LLC
DBA Name -
Physical Address 990 LAUREL VALLEY DR, ORANGE PARK, FL, 32065, US
Mailing Address 990 LAUREL VALLEY DR, ORANGE PARK, FL, 32065-2710, US
Phone (904) 568-9452
Fax (904) 568-9452
E-mail DJFEXPRESSLLC@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State