Search icon

DEJ TECH LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: DEJ TECH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEJ TECH 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: 10 Jan 2019 (6 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: L19000012757
FEI/EIN Number 83-3167139

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

Address: 120 W CENTRAL AVE, Unit 11, WINTER HAVEN, FL, 33880, US
Mail Address: 120 W CENTRAL AVE, Unit 11, WINTER HAVEN, FL, 33880, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DEJ TECH LLC, COLORADO 20191109628 COLORADO

Key Officers & Management

Name Role Address
Jones Dwaine E Agent 120 W CENTRAL AVE, WINTER HAVEN, FL, 33880
JONES DWAINE E Manager 120 W CENTRAL AVE, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 120 W CENTRAL AVE, Unit 11, WINTER HAVEN, FL 33880 -
CHANGE OF MAILING ADDRESS 2021-10-25 120 W CENTRAL AVE, Unit 11, WINTER HAVEN, FL 33880 -
REGISTERED AGENT NAME CHANGED 2021-10-25 Jones, Dwaine Edward -
CHANGE OF PRINCIPAL ADDRESS 2021-10-25 120 W CENTRAL AVE, Unit 11, WINTER HAVEN, FL 33880 -
REINSTATEMENT 2021-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-11
REINSTATEMENT 2021-10-25
ANNUAL REPORT 2020-06-10
Florida Limited Liability 2019-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State