Search icon

DJI HOLDINGS, LLC

Company Details

Entity Name: DJI HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 02 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2018 (7 years ago)
Document Number: M15000004386
FEI/EIN Number 45-3532210
Address: 1013 CENTRE ROAD, SUITE 403-A, WILMINGTON, DE 19805
Mail Address: 1013 CENTRE ROAD, SUITE 403-A, WILMINGTON, DE 19805
Place of Formation: DELAWARE

Agent

Name Role Address
FLORIDA FILING @ SEARCH SERVICES, INC. Agent 155 OFFICE PLAZA DRIVE, SUITE A, TALLAHASSEE, FL 32301

Managing Member

Name Role Address
HARRIS, BRADFORD Managing Member 1013 CENTRE ROAD, SUITE 403-A, WILMINGTON, DE 19805

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-01-11 No data No data
REGISTERED AGENT NAME CHANGED 2018-01-11 FLORIDA FILING @ SEARCH SERVICES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-11 155 OFFICE PLAZA DRIVE, SUITE A, TALLAHASSEE, FL 32301 No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
MATRIX AVIATION, INC. and GUILLERMO CARABAJAL VS DJI HOLDINGS, LLC 4D2021-2372 2021-08-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-25490

Parties

Name MATRIX AVIATION, INC.
Role Appellant
Status Active
Representations Jonathan Alexander Ewing
Name Guillermo Carabajal
Role Appellant
Status Active
Name DJI HOLDINGS, LLC
Role Appellee
Status Active
Representations Richard J. Zaden
Name Hon. Michele Towbin-Singer
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-09-08
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED sua sponte that the above–styled appeal is dismissed for lack of jurisdiction.CONNER, C.J., FORST and KLINGENSMITH, JJ., concur.
Docket Date 2021-09-03
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-08-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Matrix Aviation, Inc.
Docket Date 2021-08-13
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order on appeal is an appealable order, given that paragraph five of the order indicates that judicial labor remains. Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2021-08-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-08-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Matrix Aviation, Inc.
Docket Date 2021-08-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-12
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-07
REINSTATEMENT 2018-01-11
Foreign Limited 2015-06-02

Date of last update: 20 Jan 2025

Sources: Florida Department of State